Monkton Business Park South
Hebburn
Tyne & Wear
NE31 2EQ
Director Name | Mr Brydon Molineux |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Blue Sky Way Monkton Business Park South Hebburn Tyne & Wear NE31 2EQ |
Director Name | Brian Graham |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Design Engineering |
Correspondence Address | Westhaven Windyhill Fellside Road Whickham Newcastle-Upon-Tyne Tyne And Wear NE16 5AX |
Director Name | Mr Maurice Simmons |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Design Engineering |
Country of Residence | England |
Correspondence Address | 68 Copley Drive Sunderland Tyne & Wear SR3 1PQ |
Director Name | Mr Michael Gibson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Design Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cleadon Towers South Shields Tyne & Wear NE34 8EN |
Secretary Name | Mr Michael Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Design Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cleadon Towers South Shields Tyne & Wear NE34 8EN |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | d3-uk.com |
---|
Registered Address | 3 Blue Sky Way Monkton Business Park South Hebburn Tyne & Wear NE31 2EQ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Fellgate and Hedworth |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Michael Gibson 66.67% Ordinary |
---|---|
1 at £1 | Susan Rose Gibson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,526 |
Cash | £48,776 |
Current Liabilities | £58,325 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
13 November 2006 | Delivered on: 29 November 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £400,367.41 due or to become due from the company to. Particulars: Unit 3 block 2 monkton south business park hebburn tyne and wear. Outstanding |
---|
27 October 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
---|---|
13 November 2019 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
26 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
18 October 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
18 October 2018 | Confirmation statement made on 2 September 2018 with updates (5 pages) |
3 May 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
6 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
7 August 2017 | Satisfaction of charge 1 in full (1 page) |
7 August 2017 | Satisfaction of charge 1 in full (1 page) |
30 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 December 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Register inspection address has been 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 (1 page) |
29 September 2015 | Register inspection address has been 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 (1 page) |
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
10 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
9 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 May 2014 | Cancellation of shares. Statement of capital on 14 May 2014
|
14 May 2014 | Cancellation of shares. Statement of capital on 14 May 2014
|
14 May 2014 | Purchase of own shares. (3 pages) |
14 May 2014 | Purchase of own shares. (3 pages) |
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (4 pages) |
10 September 2013 | Director's details changed for Michael Gibson on 31 August 2013 (2 pages) |
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (4 pages) |
10 September 2013 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
10 September 2013 | Director's details changed for Michael Gibson on 31 August 2013 (2 pages) |
10 September 2013 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Termination of appointment of Brian Graham as a director (1 page) |
20 August 2013 | Termination of appointment of Brian Graham as a director (1 page) |
22 February 2013 | Register(s) moved to registered office address (1 page) |
22 February 2013 | Register(s) moved to registered office address (1 page) |
11 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 3 blue sky way monkton, business park south, hebburn, tyne & wear NE31 2EQ (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 3 blue sky way monkton, business park south, hebburn, tyne & wear NE31 2EQ (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 September 2007 | Return made up to 01/09/07; no change of members (7 pages) |
25 September 2007 | Return made up to 01/09/07; no change of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 25 enterprise house, kingsway, team valley, gateshead, NE11 0SR (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 25 enterprise house, kingsway, team valley, gateshead, NE11 0SR (1 page) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Return made up to 01/09/06; full list of members (8 pages) |
12 September 2006 | Return made up to 01/09/06; full list of members (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
27 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
8 February 2005 | Company name changed design, detail & draughting serv ices LIMITED\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed design, detail & draughting serv ices LIMITED\certificate issued on 08/02/05 (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 September 2004 | Return made up to 01/09/04; full list of members
|
28 September 2004 | Return made up to 01/09/04; full list of members
|
11 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 December 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
3 December 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
11 September 2003 | Return made up to 01/09/03; full list of members (8 pages) |
11 September 2003 | Return made up to 01/09/03; full list of members (8 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
29 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
29 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
9 April 2003 | Ad 01/04/03--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
9 April 2003 | Ad 01/04/03--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
2 October 2002 | Return made up to 17/09/02; full list of members
|
2 October 2002 | Return made up to 17/09/02; full list of members
|
29 March 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
29 March 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
8 October 2001 | Return made up to 17/09/01; full list of members (7 pages) |
8 October 2001 | Return made up to 17/09/01; full list of members (7 pages) |
9 March 2001 | Full accounts made up to 31 December 2000 (4 pages) |
9 March 2001 | Full accounts made up to 31 December 2000 (4 pages) |
15 September 2000 | Return made up to 17/09/00; full list of members
|
15 September 2000 | Return made up to 17/09/00; full list of members
|
11 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
16 September 1999 | Return made up to 17/09/99; full list of members
|
16 September 1999 | Return made up to 17/09/99; full list of members
|
26 January 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
26 January 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Ad 17/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 September 1998 | Ad 17/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 73-75 princess street, st peters square, manchester, M2 4EG (1 page) |
24 September 1998 | New secretary appointed;new director appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 73-75 princess street, st peters square, manchester, M2 4EG (1 page) |
24 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1998 | Incorporation (13 pages) |
17 September 1998 | Incorporation (13 pages) |