You are here: bizstats.co.uk > a-z index > 3 list > 3D list

3dx-ray Limited LOUGHBOROUGH


3dx-ray started in year 1996 as Private Limited Company with registration number 03237543. The 3dx-ray company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Loughborough at 16 & 18 Hayhill. Postal code: LE12 8LD. Since January 27, 2004 3dx-ray Limited is no longer carrying the name Baggage Scan.

At present there are 2 directors in the the company, namely Sarah A. and Vincent D.. In addition one secretary - Sarah A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Louise G. who worked with the the company until 17 June 2014.

3dx-ray Limited Address / Contact

Office Address 16 & 18 Hayhill
Office Address2 Sileby Road Barrow Upon Soar
Town Loughborough
Post code LE12 8LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03237543
Date of Incorporation Tue, 13th Aug 1996
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Sarah A.

Position: Director

Appointed: 22 February 2022

Sarah A.

Position: Secretary

Appointed: 17 June 2014

Vincent D.

Position: Director

Appointed: 22 December 2008

William M.

Position: Director

Appointed: 11 April 2014

Resigned: 30 June 2022

Louise G.

Position: Director

Appointed: 13 November 2007

Resigned: 16 May 2014

Trevor M.

Position: Director

Appointed: 13 November 2007

Resigned: 09 June 2008

Louise G.

Position: Secretary

Appointed: 24 October 2002

Resigned: 17 June 2014

Raymond G.

Position: Director

Appointed: 25 April 2002

Resigned: 28 January 2005

Simon G.

Position: Director

Appointed: 05 April 2000

Resigned: 13 November 2007

Desmond O.

Position: Director

Appointed: 10 August 1998

Resigned: 31 August 2001

Nicholas F.

Position: Director

Appointed: 18 October 1996

Resigned: 11 June 2013

Watlington Securities Limited

Position: Corporate Secretary

Appointed: 18 October 1996

Resigned: 24 October 2002

Max R.

Position: Director

Appointed: 18 October 1996

Resigned: 24 May 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1996

Resigned: 18 October 1996

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 August 1996

Resigned: 18 October 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Image Scan Holdings Plc from Loughborough, England. The abovementioned PSC is categorised as "a plc" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Image Scan Holdings Plc

16-18 Hayhill, Barrow Upon Soar, Loughborough, LE12 8LD, England

Legal authority Companys Act 2006
Legal form Plc
Country registered Uk
Place registered Uk
Registration number 03062983
Notified on 18 August 2016
Nature of control: 75,01-100% shares

Company previous names

Baggage Scan January 27, 2004
Stoicvoice October 28, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to September 30, 2022
filed on: 7th, March 2023
Free Download (31 pages)

Company search

Advertisements