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

3D TECHNICAL DESIGN LIMITED

SUITE 60, 548/550 ELDER HOUSE, ELDER GATE, MILTON KEYNES, MK9 1LR,
Company Registration Number
02683933
Private Limited Company
Active

Company Overview

About 3d Technical Design Ltd
3D TECHNICAL DESIGN LIMITED was founded on 1992-02-04 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". 3d Technical Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3D TECHNICAL DESIGN LIMITED
 
Legal Registered Office
SUITE 60, 548/550 ELDER HOUSE
ELDER GATE
MILTON KEYNES
MK9 1LR
Other companies in MK42
 
Previous Names
HI-TECH SURVEY SOLUTIONS LIMITED30/04/2016
HI-TECH RESTORATION LIMITED01/12/2015
Filing Information
Company Number 02683933
Company ID Number 02683933
Date formed 1992-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:49:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3D TECHNICAL DESIGN 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 TECHNICAL DESIGN LIMITED

Current Directors
Officer Role Date Appointed
CRAIG FRANCOIS GROBETY
Director 2016-05-01
DAVID JAMES UNDERWOOD
Director 1992-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN IRENE UNDERWOOD
Company Secretary 1993-11-01 2010-12-01
DAVID CHRISTOPHER BLAKE
Director 2001-01-19 2004-02-17
DAVID JAMES UNDERWOOD
Company Secretary 1992-02-04 1993-11-01
DAVID RAWDON
Director 1992-02-04 1992-07-06
WAYNE ARCH
Director 1992-02-04 1992-05-29
MBC SECRETARIES LIMITED
Nominated Secretary 1992-02-04 1992-02-04
MBC NOMINEES LIMITED
Nominated Director 1992-02-04 1992-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG FRANCOIS GROBETY CFG CONSULTANTS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off

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
2024-02-15CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-04-1230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-02-28AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-09-20PSC05Change of details for 3Dtd Holdings Limited as a person with significant control on 2021-09-20
2021-09-20CH01Director's details changed for David James Underwood on 2021-01-20
2021-07-19AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/21 FROM 494 Midsummer Boulevard Exchange House Milton Keynes MK9 2EA England
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-11-23EH02Elect to keep the directors residential address information on the public register
2020-03-23AP01DIRECTOR APPOINTED MR KRISZTIAN PAP
2020-03-17AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM 64 Stirling Road Shortstown Bedford MK42 0TY England
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM 1st Floor, Unit 4 Mill Court Spindle Way Crawley West Sussex RH10 1TT England
2020-01-20PSC02Notification of 3Dtd Holdings Limited as a person with significant control on 2019-12-20
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FRANCOIS GROBETY
2020-01-07PSC07CESSATION OF DAVID JAMES UNDERWOOD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-24CH01Director's details changed for Mr Craig Francois Grobety on 2019-05-23
2019-05-24PSC04Change of details for Mr Craig Francois Grobety as a person with significant control on 2019-05-23
2019-03-20AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM 24 Gloucester Road Crawley West Sussex RH10 5HP England
2018-04-10AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-07-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 600
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM 64 Stirling Road Shortstown Bedford Bedfordshire MK42 0TY
2016-06-29CH01Director's details changed for David James Underwood on 2016-06-29
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 600
2016-06-27SH0110/05/16 STATEMENT OF CAPITAL GBP 600
2016-05-01AP01DIRECTOR APPOINTED MR CRAIG FRANCOIS GROBETY
2016-04-30RES15CHANGE OF NAME 04/04/2016
2016-04-30CERTNMCompany name changed hi-tech survey solutions LIMITED\certificate issued on 30/04/16
2016-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-18CH01Director's details changed for David James Underwood on 2015-12-01
2015-12-01RES15CHANGE OF NAME 30/11/2015
2015-12-01CERTNMCompany name changed hi-tech restoration LIMITED\certificate issued on 01/12/15
2015-03-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-16AR0116/01/15 ANNUAL RETURN FULL LIST
2014-03-06AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-21AR0116/01/14 ANNUAL RETURN FULL LIST
2013-02-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0116/01/13 ANNUAL RETURN FULL LIST
2012-08-03AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-30AR0116/01/12 FULL LIST
2011-08-26AA30/11/10 TOTAL EXEMPTION SMALL
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 426-428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA
2011-03-23AR0116/01/11 FULL LIST
2011-03-23TM02APPOINTMENT TERMINATED, SECRETARY SUSAN UNDERWOOD
2011-03-23TM02APPOINTMENT TERMINATED, SECRETARY SUSAN UNDERWOOD
2010-08-26AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-03AR0116/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES UNDERWOOD / 03/02/2010
2009-10-08AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-10-27363sRETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS
2008-09-25AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-12363sRETURN MADE UP TO 16/01/07; NO CHANGE OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-16363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-12-15225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/11/05
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-21363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-09363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-03-09288bDIRECTOR RESIGNED
2003-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-04-02363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-28363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2001-01-23288aNEW DIRECTOR APPOINTED
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-21363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-01-12363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-12363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-02-19363sRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-02-07363sRETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS
1996-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-15363sRETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS
1995-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-01-26363sRETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS
1994-02-09363sRETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS
1993-12-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-06AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-11-18287REGISTERED OFFICE CHANGED ON 18/11/93 FROM: 21-29 SPRING ROAD BOURNEMOUTH BH1 4PZ
1993-02-24363sRETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS
1993-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-08-19288DIRECTOR RESIGNED
1992-07-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1992-07-14288DIRECTOR RESIGNED
1992-03-10SRES01ALTER MEM AND ARTS 04/02/92
1992-03-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 3D TECHNICAL DESIGN 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 TECHNICAL DESIGN 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 TECHNICAL DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.

Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 TECHNICAL DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of 3D TECHNICAL DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3D TECHNICAL DESIGN LIMITED
Trademarks
We have not found any records of 3D TECHNICAL DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3D TECHNICAL DESIGN 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 (42990 - Construction of other civil engineering projects n.e.c.) as 3D TECHNICAL DESIGN LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where 3D TECHNICAL DESIGN 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 TECHNICAL DESIGN 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 TECHNICAL DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.