Three Point Design Ltd COALVILLE


Three Point Design started in year 2002 as Private Limited Company with registration number 04508585. The Three Point Design company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Coalville at Unit 1 Walker Road, Forest Business Park. Postal code: LE67 1TU.

At the moment there are 3 directors in the the company, namely Neil T., Hazel G. and Adam G.. In addition one secretary - Hazel G. - is with the firm. As of 28 May 2024, there was 1 ex director - Jeremy P.. There were no ex secretaries.

Three Point Design Ltd Address / Contact

Office Address Unit 1 Walker Road, Forest Business Park
Office Address2 Bardon Hill
Town Coalville
Post code LE67 1TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04508585
Date of Incorporation Mon, 12th Aug 2002
Industry Other manufacturing n.e.c.
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (180 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Neil T.

Position: Director

Appointed: 07 April 2016

Hazel G.

Position: Director

Appointed: 01 September 2015

Adam G.

Position: Director

Appointed: 16 March 2007

Hazel G.

Position: Secretary

Appointed: 16 March 2007

Jeremy P.

Position: Director

Appointed: 16 March 2007

Resigned: 28 August 2015

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 12 August 2002

Resigned: 16 March 2007

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 12 August 2002

Resigned: 16 March 2007

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Adam G. This PSC and has 25-50% shares. The second one in the PSC register is Hazel G. This PSC owns 25-50% shares.

Adam G.

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

Hazel G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand57 965239 423336 230222 328289 293417 131473 267530 349
Current Assets549 016637 327724 430503 399847 407705 743846 4521 013 100
Debtors480 115384 863376 600246 921534 647273 147360 862463 438
Net Assets Liabilities168 880313 213399 538350 531397 817415 512402 687591 736
Other Debtors7 5324 780  16 163   
Property Plant Equipment25 67130 37231 31623 13921 15414 97930 77237 460
Total Inventories10 93613 04111 60034 15023 46715 46512 32319 313
Other
Accrued Liabilities 30 80049 11515 3308 88323 11112 51522 342
Accumulated Depreciation Impairment Property Plant Equipment21 06739 37350 76760 45967 52076 52281 07490 713
Additions Other Than Through Business Combinations Property Plant Equipment 23 65716 1332 4485 0762 82725 84521 827
Average Number Employees During Period813131414131313
Bank Borrowings     50 00034 16724 167
Comprehensive Income Expense390 436231 224      
Creditors405 807354 486356 208176 007470 74450 00034 16724 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment -183-1 543-389  -4 122-4 014
Disposals Property Plant Equipment -650-3 795-933  -5 500-5 500
Dividends Paid-200 000-86 946      
Increase From Depreciation Charge For Year Property Plant Equipment 18 48912 93710 0817 0619 0028 67413 653
Issue Equity Instruments 55      
Net Current Assets Liabilities143 209282 841368 222327 392376 663450 533406 082578 443
Nominal Value Allotted Share Capital 105105105105105105105
Number Shares Issued Fully Paid 105105105105105105105
Other Creditors88 95948 29966 0361 68272 8745 232114 23872 833
Other Remaining Borrowings3 02734 153      
Par Value Share  111111
Prepayments 4 7807 9883 5725 3439 3959 11110 159
Profit Loss390 436231 224      
Property Plant Equipment Gross Cost46 73869 74582 08383 59888 67491 501111 846128 173
Taxation Social Security Payable51 33545 05837 18019 48569 613108 56354 01969 207
Total Assets Less Current Liabilities    397 817465 512436 854615 903
Total Borrowings3 02734 153   50 00034 16724 167
Trade Creditors Trade Payables262 486230 329203 877139 510319 374118 304249 598260 275
Trade Debtors Trade Receivables472 583380 083368 612243 349513 141263 752351 751453 279
Work In Progress10 93613 04111 60034 15023 46715 46512 32319 313

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 20th, November 2023
Free Download (12 pages)

Company search

Advertisements