Company Information for 3P TECHNIK UK LIMITED
Unit 9 Parc Teifi Business Park, PARC TEIFI BUSINESS PARK, Cardigan, CEREDIGION, SA43 1EW,
|
Company Registration Number
05502034
Private Limited Company
Active |
Company Name | |
---|---|
3P TECHNIK UK LIMITED | |
Legal Registered Office | |
Unit 9 Parc Teifi Business Park PARC TEIFI BUSINESS PARK Cardigan CEREDIGION SA43 1EW Other companies in SA43 | |
Company Number | 05502034 | |
---|---|---|
Company ID Number | 05502034 | |
Date formed | 2005-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-07-07 | |
Return next due | 2024-07-21 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB862709602 |
Last Datalog update: | 2024-04-09 13:01:28 |
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 |
---|---|---|
GLYN ANDREW HYETT |
||
GLYN ANDREW HYETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SINA RAPTHEL |
Company Secretary | ||
7SIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
7SIDE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK RAINWATER MANAGEMENT ASSOCIATION | Director | 2004-02-02 | CURRENT | 2003-12-01 | Active | |
CELTIC SUSTAINABLES LIMITED | Director | 2000-09-14 | CURRENT | 2000-09-14 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MRS MORAG EMBLETON | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES | |
PSC04 | Change of details for Dr Glyn Andrew Hyett as a person with significant control on 2021-02-23 | |
PSC04 | Change of details for Dr Glyn Andrew Hyett as a person with significant control on 2021-02-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Glyn Andrew Hyett on 2015-06-01 | |
AD04 | Register(s) moved to registered office address Unit 9 Parc Teifi Business Park Cardigan Ceredigion SA43 1EW | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/15 FROM Dolfedwen Tresaith Cardigan Ceredigion SA43 2JG | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Unit 9 Parc Teifi Business Park Cardigan Ceredigion SA43 1EW | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of Unit 9 Parc Teifi Business Park Cardigan Ceredigion SA43 1EW | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Dr Glyn Andrew Hyett as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SINA RAPTHEL | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SINA RAPTHEL / 01/07/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SINA RAPTHELL / 01/01/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SINA RAPTHELL / 01/01/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SINA RAPTHELL / 01/01/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL | |
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 | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | BARCLAYS 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 3P TECHNIK UK LIMITED
3P TECHNIK UK LIMITED owns 1 domain names.
rainwaterfilter.co.uk
The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as 3P TECHNIK UK LIMITED are:
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. |