Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3D EUROPEAN HOLDINGS LIMITED
Company Information for

3D EUROPEAN HOLDINGS LIMITED

2ND FLOOR,WEST & SOUTH WING, THE MAYLAND BUILDING 200 MAYLANDS AVENUE, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TG,
Company Registration Number
02540492
Private Limited Company
Active

Company Overview

About 3d European Holdings Ltd
3D EUROPEAN HOLDINGS LIMITED was founded on 1990-09-18 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". 3d European Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
3D EUROPEAN HOLDINGS LIMITED
 
Legal Registered Office
2ND FLOOR,WEST & SOUTH WING, THE MAYLAND BUILDING 200 MAYLANDS AVENUE
HEMEL HEMPSTEAD INDUSTRIAL ESTATE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TG
Other companies in HP2
 
Filing Information
Company Number 02540492
Company ID Number 02540492
Date formed 1990-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 09:49:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3D EUROPEAN HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 3D EUROPEAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES LANGFIELD
Company Secretary 2008-07-14
ANDREW JOHNSON
Director 2012-04-27
DAVID JAMES LANGFIELD
Director 2011-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT STYKA
Director 2015-06-09 2017-02-27
THEODORE ALTON HULL
Director 2014-12-12 2015-06-09
DAMON JOSEPH GREGOIRE
Director 2007-09-17 2014-12-12
ROBERT MITCHELL GRACE JR
Director 2005-01-05 2012-04-27
CHRISTOPHER JOHN JONES
Director 2008-07-14 2011-06-01
MARK ERNEST PELOPIDA
Company Secretary 2007-09-28 2008-07-15
MALCOLM JAMES TAYLOR
Company Secretary 2002-08-02 2007-09-28
FRED RICHARD JONES
Director 2005-01-05 2007-03-01
KEVIN PATRICK MCALEA
Director 2002-03-25 2005-01-05
GRANT FLAHARTY
Director 1999-02-01 2003-07-28
RICHARD PETER SCHMIT
Director 2000-11-01 2003-07-28
ERVIN JAMES SELZER
Director 2000-12-04 2003-07-28
SARBJIT SINGH SAMRA
Company Secretary 2000-11-27 2002-08-02
SARBJIT SINGH SAMRA
Director 1997-06-04 2002-08-02
PETER DAVID AUSTEN
Director 2001-03-19 2002-04-26
MICHAEL GEOFFREY COHEN
Company Secretary 1998-03-31 2000-11-27
MICHAEL GEOFFREY COHEN
Director 1998-03-31 2000-11-27
ROBERT JOSEPH BAUMGARTNER
Director 1998-02-04 2000-04-07
ARTHUR B. SIMS
Director 1995-11-20 2000-01-05
RICHARD BALANSON
Director 1997-05-12 1999-05-31
ANDREW CHARLES DUNCAN CHANTRILL
Director 1993-05-07 1998-05-27
ED FERRIER
Company Secretary 1997-05-01 1998-03-31
EUGEN GEYER
Director 1996-02-02 1998-03-31
GORDON LEONARD ALMQUIST
Company Secretary 1991-09-23 1997-05-01
GORDON LEONARD ALMQUIST
Director 1991-09-23 1997-05-01
HANS-ERICH DOTSCH
Director 1994-10-13 1995-11-20
PETER HANS BRETT
Director 1994-01-07 1994-05-31
STEPHEN DOUGLAS AMICK
Director 1991-09-23 1994-01-07
EDWARD MICHAEL GLOYNE
Director 1991-11-07 1993-05-07
EDWIN J JOSEPH KAFTAL
Company Secretary 1991-09-18 1991-09-23
RAYMOND SAMUEL FREED
Director 1991-09-18 1991-09-23
EDWIN J JOSEPH KAFTAL
Director 1991-09-18 1991-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES LANGFIELD 3D SYSTEMS EUROPE LIMITED Company Secretary 2008-07-14 CURRENT 2001-04-02 Active
ANDREW JOHNSON CRDM LIMITED Director 2013-08-20 CURRENT 2003-10-13 Liquidation
ANDREW JOHNSON 3D SYSTEMS EUROPE LIMITED Director 2012-04-27 CURRENT 2001-04-02 Active
DAVID JAMES LANGFIELD BITS FROM BYTES LTD Director 2011-06-08 CURRENT 2008-12-12 Dissolved 2018-01-09
DAVID JAMES LANGFIELD 3D SYSTEMS EUROPE LIMITED Director 2011-06-08 CURRENT 2001-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON
2024-05-01DIRECTOR APPOINTED JEFFREY DONELL CREECH
2024-03-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-15CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-03-11Compulsory strike-off action has been discontinued
2023-03-10FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-06CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-04-21AUDAUDITOR'S RESIGNATION
2022-03-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2022-03-24SH0117/03/22 STATEMENT OF CAPITAL GBP 154984201
2022-02-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-05-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-12CH03SECRETARY'S DETAILS CHNAGED FOR MR HENDRICUS TOLMAY on 2021-05-12
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-05-07AP03Appointment of Mr Hendricus Tolmay as company secretary on 2020-05-01
2020-05-07TM02Termination of appointment of David James Langfield on 2020-02-29
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES LANGFIELD
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM Mark House Mark Road Hemel Hempstead Hertfordshire HP2 7UA
2020-01-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT STYKA
2017-01-31RES13Resolutions passed:
  • Auth agreement 30/12/2016
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 94984201
2017-01-16SH0130/12/16 STATEMENT OF CAPITAL GBP 94984201
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 6906553
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 6906553
2015-09-08AR0104/09/15 ANNUAL RETURN FULL LIST
2015-06-09AP01DIRECTOR APPOINTED MR DAVID ROBERT STYKA
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE ALTON HULL
2014-12-15AP01DIRECTOR APPOINTED MR THEODORE ALTON HULL
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAMON JOSEPH GREGOIRE
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 6906553
2014-10-01AR0104/09/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 6906553
2013-09-04AR0104/09/13 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-24AR0104/09/12 ANNUAL RETURN FULL LIST
2012-05-30AP01DIRECTOR APPOINTED ANDREW JOHNSON
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRACE JR
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRACE JR
2011-10-19AR0104/09/11 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AP01DIRECTOR APPOINTED MR DAVID JAMES LANGFIELD
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0104/09/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MITCHELL GRACE JR / 04/09/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMON GREGOIRE / 04/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN JONES / 04/09/2010
2010-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES LANGFIELD / 04/09/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06AR0104/09/09 FULL LIST
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-07-17288aSECRETARY APPOINTED DAVID JAMES LANGFIELD
2008-07-17288aDIRECTOR APPOINTED CHRISTOPHER JOHN JONES
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY MARK PELOPIDA
2007-10-08288aNEW SECRETARY APPOINTED
2007-10-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-25363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17288bDIRECTOR RESIGNED
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-15363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288bDIRECTOR RESIGNED
2005-01-25288aNEW DIRECTOR APPOINTED
2004-11-01288bDIRECTOR RESIGNED
2004-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-07363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-09288cDIRECTOR'S PARTICULARS CHANGED
2004-04-28AUDAUDITOR'S RESIGNATION
2004-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-03-23169£ IC 13803103/6906553 18/12/03 £ SR 6896550@1=6896550
2004-01-13CERTNMCOMPANY NAME CHANGED 3D SYSTEMS EUROPE LIMITED CERTIFICATE ISSUED ON 13/01/04
2004-01-07123NC INC ALREADY ADJUSTED 19/12/03
2004-01-07RES04£ NC 7011000/19000000 19/
2004-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-0788(2)RAD 19/12/03--------- £ SI 6896550@1=6896550 £ IC 6906553/13803103
2004-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-07RES04NC INC ALREADY ADJUSTED 18/12/03
2003-10-23244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-11288aNEW DIRECTOR APPOINTED
2003-09-11363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-09-11288bDIRECTOR RESIGNED
2003-09-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-08-05288bDIRECTOR RESIGNED
2003-08-05288bDIRECTOR RESIGNED
2003-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-30MISCAMEN 882-6896550 SH @£1-281201
2002-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-30363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 3D EUROPEAN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3D EUROPEAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3D EUROPEAN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3D EUROPEAN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of 3D EUROPEAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3D EUROPEAN HOLDINGS LIMITED
Trademarks
We have not found any records of 3D EUROPEAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3D EUROPEAN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as 3D EUROPEAN HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 3D EUROPEAN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3D EUROPEAN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3D EUROPEAN HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.