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

3wm Limited NEWARK


3wm started in year 2008 as Private Limited Company with registration number 06501980. The 3wm company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Newark at Melford House. Postal code: NG24 4TU.

At present there are 2 directors in the the company, namely Tracey T. and Robert T.. In addition one secretary - Robert T. - 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 - Paul R. who worked with the the company until 17 September 2019.

3wm Limited Address / Contact

Office Address Melford House
Office Address2 65 Mill Gate
Town Newark
Post code NG24 4TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06501980
Date of Incorporation Tue, 12th Feb 2008
Industry Other information technology service activities
End of financial Year 28th February
Company age 16 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Tracey T.

Position: Director

Appointed: 28 May 2020

Robert T.

Position: Secretary

Appointed: 17 September 2019

Robert T.

Position: Director

Appointed: 12 February 2008

Anthony S.

Position: Director

Appointed: 17 September 2019

Resigned: 24 January 2020

Mark R.

Position: Director

Appointed: 12 February 2008

Resigned: 23 September 2019

Paul R.

Position: Director

Appointed: 12 February 2008

Resigned: 17 September 2019

Paul R.

Position: Secretary

Appointed: 12 February 2008

Resigned: 17 September 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats found, there is Robert T. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Anthony S. This PSC has significiant influence or control over the company,. Then there is Mark R., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Robert T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anthony S.

Notified on 12 February 2020
Ceased on 19 July 2022
Nature of control: significiant influence or control

Mark R.

Notified on 6 April 2016
Ceased on 12 February 2020
Nature of control: 25-50% shares

Paul R.

Notified on 6 April 2016
Ceased on 12 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Balance Sheet
Cash Bank On Hand308 81751 878208 692146 221190 914259 392331 556
Current Assets464 985242 065418 942365 670403 147436 078444 724
Debtors140 498174 256194 710207 184198 680175 910111 572
Net Assets Liabilities70 80185 01798 424114 603131 726135 450188 614
Other Debtors46 74141 32660 18544 28041 32632 3339 554
Property Plant Equipment1 31211 21410 7089 01315 37112 17210 828
Total Inventories15 67015 93115 54012 26513 5537761 596
Other
Accumulated Depreciation Impairment Property Plant Equipment7013 6784 5267 0447 77210 78112 285
Additions Other Than Through Business Combinations Property Plant Equipment 12 87911 75282310 4719293 676
Average Number Employees During Period7987676
Bank Borrowings Overdrafts   5 041 50 00010 000
Corporation Tax Payable 2 954     
Creditors395 234167 890332 773261 926291 187317 684235 405
Depreciation Rate Used For Property Plant Equipment 202525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 434 1 9185011 175
Disposals Property Plant Equipment  11 410 3 3851 1193 516
Future Minimum Lease Payments Under Non-cancellable Operating Leases     21 25016 425
Increase From Depreciation Charge For Year Property Plant Equipment 2 9773 2822 5182 6463 5102 679
Net Current Assets Liabilities69 75174 17586 169103 744111 960118 394209 319
Number Shares Issued But Not Fully Paid    10011
Number Shares Issued Fully Paid1111100100100
Other Creditors4 4384 97614 27012 04127 27616 6865 893
Other Taxation Social Security Payable12 38225 4709 76112 4969 76614 8775 991
Par Value Share 111111
Property Plant Equipment Gross Cost2 01314 89215 23416 05723 14322 95323 113
Taxation Including Deferred Taxation Balance Sheet Subtotal262372-1 547-1 846-4 395-4 884-5 134
Total Assets Less Current Liabilities71 06385 38996 877112 757127 331130 566220 147
Trade Creditors Trade Payables378 414134 490308 742232 348254 145236 121213 521
Trade Debtors Trade Receivables93 757132 930134 525162 904157 354143 577102 018

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 18th, July 2023
Free Download (8 pages)

Company search