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

3DX-RAY LIMITED

16 & 18 HAYHILL, SILEBY ROAD BARROW UPON SOAR, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8LD,
Company Registration Number
03237543
Private Limited Company
Active

Company Overview

About 3dx-ray Ltd
3DX-RAY LIMITED was founded on 1996-08-13 and has its registered office in Loughborough. The organisation's status is listed as "Active". 3dx-ray Limited is a Private Limited Company registered in 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
3DX-RAY LIMITED
 
Legal Registered Office
16 & 18 HAYHILL
SILEBY ROAD BARROW UPON SOAR
LOUGHBOROUGH
LEICESTERSHIRE
LE12 8LD
Other companies in LE12
 
Filing Information
Company Number 03237543
Company ID Number 03237543
Date formed 1996-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 09:34:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3DX-RAY 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 3DX-RAY LIMITED

Current Directors
Officer Role Date Appointed
SARAH ANN ATWELL KING
Company Secretary 2014-06-17
VINCENT JAMES DEERY
Director 2008-12-22
WILLIAM RICHARD MAWER
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE JOAN GEORGE
Company Secretary 2002-10-24 2014-06-17
LOUISE JOAN GEORGE
Director 2007-11-13 2014-05-16
NICHOLAS DARRYL FOX
Director 1996-10-18 2013-06-11
TREVOR MCCLAY
Director 2007-11-13 2008-06-09
SIMON XERXES GODBER
Director 2000-04-05 2007-11-13
RAYMOND JOHN GIBBS
Director 2002-04-25 2005-01-28
WATLINGTON SECURITIES LIMITED
Company Secretary 1996-10-18 2002-10-24
DESMOND O'BRIEN
Director 1998-08-10 2001-08-31
MAX ROBINSON
Director 1996-10-18 2000-05-24
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-08-13 1996-10-18
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-08-13 1996-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT JAMES DEERY IMAGE SCAN HOLDINGS PLC Director 2013-01-01 CURRENT 1995-05-31 Active
WILLIAM RICHARD MAWER IMAGE SCAN HOLDINGS PLC Director 2014-04-11 CURRENT 1995-05-31 Active
WILLIAM RICHARD MAWER IMAGE SCAN LIMITED Director 2014-04-11 CURRENT 1995-05-24 Active
WILLIAM RICHARD MAWER AVS PARTNERS LIMITED Director 2014-01-01 CURRENT 2007-02-26 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
2024-03-18FULL ACCOUNTS MADE UP TO 30/09/23
2023-08-16CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-06-06AUDITOR'S RESIGNATION
2023-03-07FULL ACCOUNTS MADE UP TO 30/09/22
2022-08-23Mortgage creation without deed on charge 032375430007 on 2022-08-18
2022-08-23MR08Mortgage creation without deed on charge 032375430007 on 2022-08-18
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD MAWER
2022-03-15AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-28AP01DIRECTOR APPOINTED MS SARAH ANN ATWELL KING
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-04-13AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-03-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032375430005
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-03-19AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032375430004
2018-01-12AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032375430006
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032375430005
2017-03-17AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-07AUDAUDITOR'S RESIGNATION
2016-03-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-06AR0106/08/15 ANNUAL RETURN FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032375430004
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-07AR0107/08/14 ANNUAL RETURN FULL LIST
2014-07-17AP03Appointment of Ms Sarah Ann Atwell King as company secretary on 2014-06-17
2014-07-17TM02Termination of appointment of Louise Joan George on 2014-06-17
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE GEORGE
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE GEORGE
2014-04-22AP01DIRECTOR APPOINTED MR WILLIAM RICHARD MAWER
2014-03-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032375430003
2013-08-07AR0106/08/13 ANNUAL RETURN FULL LIST
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOX
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032375430003
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-31AR0106/08/12 FULL LIST
2012-03-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-22AR0106/08/11 FULL LIST
2011-03-25AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-11AR0106/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JOAN GEORGE / 01/10/2009
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JAMES DEERY / 01/10/2009
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM PERA INNOVATION PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB
2009-08-10363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE GEORGE / 10/12/2008
2009-03-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-24288aDIRECTOR APPOINTED MR VINCENT JAMES DEERY
2008-08-06363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR TREVOR MCCLAY
2008-03-17AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288bDIRECTOR RESIGNED
2007-08-20363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-14288cSECRETARY'S PARTICULARS CHANGED
2006-08-14363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-01-30AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-15363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-04-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-07288bDIRECTOR RESIGNED
2004-08-16363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-27CERTNMCOMPANY NAME CHANGED BAGGAGE SCAN LIMITED CERTIFICATE ISSUED ON 27/01/04
2003-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-24363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-04-16AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-30395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05288aNEW DIRECTOR APPOINTED
2002-10-30288aNEW SECRETARY APPOINTED
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: OFFICE 3 235 HUNTS POND ROAD TITCHFIELD COMMON, FAREHAM HAMPSHIRE PO14 4PJ
2002-10-30288bSECRETARY RESIGNED
2002-10-15AUDAUDITOR'S RESIGNATION
2002-10-07AUDAUDITOR'S RESIGNATION
2002-09-02363aRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-03-01AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-09-04288bDIRECTOR RESIGNED
2001-08-31363aRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-06-26AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-15288cDIRECTOR'S PARTICULARS CHANGED
2000-09-20363aRETURN MADE UP TO 13/08/00; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 3DX-RAY 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 3DX-RAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-13 Outstanding THE ROYAL BANK OF SCOTALND PLC
2017-07-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-09-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-06-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-12-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE DEED 1998-02-26 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 3DX-RAY LIMITED

Intangible Assets
Patents
We have not found any records of 3DX-RAY LIMITED registering or being granted any patents
Domain Names

3DX-RAY LIMITED owns 1 domain names.

flatscan.co.uk  

Trademarks
We have not found any records of 3DX-RAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3DX-RAY 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as 3DX-RAY LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for 3DX-RAY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP; OFFICE AND PREMISES 16-18 HAYHILL IND ESTATE SILEBY ROAD BARROW UPON SOAR LOUGHBOROUGH LE12 8LD 32,75023/10/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3DX-RAY 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 3DX-RAY 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.