Company Information for D3-UK LIMITED
3 BLUE SKY WAY, MONKTON BUSINESS PARK SOUTH, HEBBURN, TYNE & WEAR, NE31 2EQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
D3-UK LIMITED | ||
Legal Registered Office | ||
3 BLUE SKY WAY MONKTON BUSINESS PARK SOUTH HEBBURN TYNE & WEAR NE31 2EQ Other companies in NE31 | ||
Previous Names | ||
|
Company Number | 03633694 | |
---|---|---|
Company ID Number | 03633694 | |
Date formed | 1998-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 02/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB708823915 |
Last Datalog update: | 2024-07-05 23:36:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GIBSON |
||
MICHAEL GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN GRAHAM |
Director | ||
MAURICE SIMMONS |
Director | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D3 UK HOLDINGS LTD | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
THE EDIT HUT LTD | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Michael Gibson on 2024-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBSON | ||
CESSATION OF MICHAEL GIBSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Change of details for Mr Michael Gibson as a person with significant control on 2022-11-06 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE LIDDANE | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYDON MOLINEUX | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-11-16 GBP 45 | ||
Resolutions passed:<ul><li>Resolution 16/11/2022</ul> | ||
CESSATION OF SUSAN ROSE GIBSON AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Michael Gibson as a person with significant control on 2022-11-16 | ||
Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution Share buyback agreement 16/11/2022</ul> | ||
Cancellation of shares. Statement of capital on 2022-11-16 GBP 45 | ||
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOE LIDDANE | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES | |
SH01 | 30/06/18 STATEMENT OF CAPITAL GBP 112 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 06/04/15 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2014-05-14 GBP 3 | |
SH03 | Purchase of own shares | |
AD02 | Register inspection address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Gibson on 2013-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GRAHAM | |
AD04 | Register(s) moved to registered office address | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 3 BLUE SKY WAY MONKTON, BUSINESS PARK SOUTH, HEBBURN, TYNE & WEAR NE31 2EQ | |
363s | RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 25 ENTERPRISE HOUSE, KINGSWAY, TEAM VALLEY, GATESHEAD, NE11 0SR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DESIGN, DETAIL & DRAUGHTING SERV ICES LIMITED CERTIFICATE ISSUED ON 08/02/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03 | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
88(2)R | AD 01/04/03--------- £ SI 3@1=3 £ IC 3/6 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/09/00 | |
363s | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/09/99 | |
363s | RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/98 FROM: 73-75 PRINCESS STREET, ST PETERS SQUARE, MANCHESTER, M2 4EG | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/09/98--------- £ SI 1@1=1 £ IC 2/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC |
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 D3-UK LIMITED
Debtors | 2011-08-31 | £ 45,015 |
---|---|---|
Tangible Fixed Assets | 2011-08-31 | £ 331,161 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Tyneside Council | |
|
Grant Payments - General |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85065090 | Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells) | ||
![]() | 85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | ||
![]() | 84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | ||
![]() | 84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | ||
![]() | 84191100 | Instantaneous gas water heaters (excl. boilers or water heaters for central heating) | ||
![]() | 85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | ||
![]() | 73121049 | Stranded wire, ropes and cables, of iron or steel other than stainless steel, with a maximum cross-sectional dimension of <= 3 mm (excl. electrically insulated, twisted fencing and barbed wire, and plated or coated with copper-zinc alloys [brass]) | ||
![]() | 94034090 | Wooden furniture of a kind used in kitchens (excl. seats and fitted kitchen units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |