Company NameD3-UK Limited
DirectorsJoe Liddane and Brydon Molineux
Company StatusActive
Company Number03633694
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Previous NameDesign, Detail & Draughting Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Joe Liddane
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Blue Sky Way
Monkton Business Park South
Hebburn
Tyne & Wear
NE31 2EQ
Director NameMr Brydon Molineux
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Blue Sky Way
Monkton Business Park South
Hebburn
Tyne & Wear
NE31 2EQ
Director NameBrian Graham
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleDesign Engineering
Correspondence AddressWesthaven Windyhill
Fellside Road Whickham
Newcastle-Upon-Tyne
Tyne And Wear
NE16 5AX
Director NameMr Maurice Simmons
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleDesign Engineering
Country of ResidenceEngland
Correspondence Address68 Copley Drive
Sunderland
Tyne & Wear
SR3 1PQ
Director NameMr Michael Gibson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleDesign Engineering
Country of ResidenceUnited Kingdom
Correspondence Address7 Cleadon Towers
South Shields
Tyne & Wear
NE34 8EN
Secretary NameMr Michael Gibson
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleDesign Engineering
Country of ResidenceUnited Kingdom
Correspondence Address7 Cleadon Towers
South Shields
Tyne & Wear
NE34 8EN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websited3-uk.com

Location

Registered Address3 Blue Sky Way
Monkton Business Park South
Hebburn
Tyne & Wear
NE31 2EQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardFellgate and Hedworth
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Michael Gibson
66.67%
Ordinary
1 at £1Susan Rose Gibson
33.33%
Ordinary

Financials

Year2014
Net Worth£181,526
Cash£48,776
Current Liabilities£58,325

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

13 November 2006Delivered 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

Filing History

27 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 August 2019 (5 pages)
26 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
18 October 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 112
(3 pages)
18 October 2018Confirmation statement made on 2 September 2018 with updates (5 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
6 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
7 August 2017Satisfaction of charge 1 in full (1 page)
7 August 2017Satisfaction of charge 1 in full (1 page)
30 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 December 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(4 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(4 pages)
29 September 2015Register 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 2015Register 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 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(4 pages)
10 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
(3 pages)
10 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
(3 pages)
10 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
(3 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3
(4 pages)
3 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3
(4 pages)
3 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 May 2014Cancellation of shares. Statement of capital on 14 May 2014
  • GBP 3
(4 pages)
14 May 2014Cancellation of shares. Statement of capital on 14 May 2014
  • GBP 3
(4 pages)
14 May 2014Purchase of own shares. (3 pages)
14 May 2014Purchase of own shares. (3 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
10 September 2013Director's details changed for Michael Gibson on 31 August 2013 (2 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
10 September 2013Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
10 September 2013Director's details changed for Michael Gibson on 31 August 2013 (2 pages)
10 September 2013Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
20 August 2013Termination of appointment of Brian Graham as a director (1 page)
20 August 2013Termination of appointment of Brian Graham as a director (1 page)
22 February 2013Register(s) moved to registered office address (1 page)
22 February 2013Register(s) moved to registered office address (1 page)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 September 2008Return made up to 01/09/08; full list of members (4 pages)
30 September 2008Return made up to 01/09/08; full list of members (4 pages)
16 January 2008Registered office changed on 16/01/08 from: 3 blue sky way monkton, business park south, hebburn, tyne & wear NE31 2EQ (1 page)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 January 2008Registered office changed on 16/01/08 from: 3 blue sky way monkton, business park south, hebburn, tyne & wear NE31 2EQ (1 page)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 September 2007Return made up to 01/09/07; no change of members (7 pages)
25 September 2007Return made up to 01/09/07; no change of members (7 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 December 2006Registered office changed on 20/12/06 from: 25 enterprise house, kingsway, team valley, gateshead, NE11 0SR (1 page)
20 December 2006Registered office changed on 20/12/06 from: 25 enterprise house, kingsway, team valley, gateshead, NE11 0SR (1 page)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
12 September 2006Return made up to 01/09/06; full list of members (8 pages)
12 September 2006Return made up to 01/09/06; full list of members (8 pages)
1 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 September 2005Return made up to 01/09/05; full list of members (8 pages)
27 September 2005Return made up to 01/09/05; full list of members (8 pages)
8 February 2005Company name changed design, detail & draughting serv ices LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed design, detail & draughting serv ices LIMITED\certificate issued on 08/02/05 (2 pages)
7 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
11 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 December 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
3 December 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
11 September 2003Return made up to 01/09/03; full list of members (8 pages)
11 September 2003Return made up to 01/09/03; full list of members (8 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
29 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
29 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
9 April 2003Ad 01/04/03--------- £ si 3@1=3 £ ic 3/6 (2 pages)
9 April 2003Ad 01/04/03--------- £ si 3@1=3 £ ic 3/6 (2 pages)
2 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
29 March 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
8 October 2001Return made up to 17/09/01; full list of members (7 pages)
8 October 2001Return made up to 17/09/01; full list of members (7 pages)
9 March 2001Full accounts made up to 31 December 2000 (4 pages)
9 March 2001Full accounts made up to 31 December 2000 (4 pages)
15 September 2000Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(7 pages)
15 September 2000Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(7 pages)
11 April 2000Full accounts made up to 31 December 1999 (5 pages)
11 April 2000Full accounts made up to 31 December 1999 (5 pages)
16 September 1999Return made up to 17/09/99; full list of members
  • 363(287) ‐ Registered office changed on 16/09/99
(6 pages)
16 September 1999Return made up to 17/09/99; full list of members
  • 363(287) ‐ Registered office changed on 16/09/99
(6 pages)
26 January 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
26 January 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Ad 17/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 September 1998Ad 17/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998Registered office changed on 24/09/98 from: 73-75 princess street, st peters square, manchester, M2 4EG (1 page)
24 September 1998New secretary appointed;new director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Registered office changed on 24/09/98 from: 73-75 princess street, st peters square, manchester, M2 4EG (1 page)
24 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998Incorporation (13 pages)
17 September 1998Incorporation (13 pages)