Company NameGT3 Architects Limited
DirectorsAlan Simon Dunstan and Mark William Gowdridge
Company StatusActive
Company Number06475903
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)
Previous NamePlus Three Architecture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Alan Simon Dunstan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressCausey House
Causey Hill
Hexham
Northumberland
NE46 1DB
Secretary NameAimi Dunstan
NationalityBritish
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCausey House
Causey Hill
Hexham
Northumberland
NE46 1DB
Director NameMr Mark William Gowdridge
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(8 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Dobson House 49 New Bridge Street West
Newcastle Upon Tyne
NE1 8AN
Director NameMr Gary Steven Thomason
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Two
Jesmond Three Sixty
Newcastle Upon Tyne
NE2 1DB

Contact

Websitewww.plusthree.co.uk

Location

Registered AddressJohn Dobson House
49 New Bridge Street West
Newcastle Upon Tyne
NE1 8AN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£233,929
Cash£89,640
Current Liabilities£110,934

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

27 June 2022Delivered on: 1 July 2022
Persons entitled: UK Working Capital Limited

Classification: A registered charge
Outstanding
12 January 2021Delivered on: 28 January 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding

Filing History

30 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 November 2022Registered office address changed from 2nd Floor Two Jesmond Three Sixty Newcastle upon Tyne NE2 1DB United Kingdom to John Dobson House 49 New Bridge Street West Newcastle upon Tyne NE1 8AN on 11 November 2022 (1 page)
1 July 2022Registration of charge 064759030002, created on 27 June 2022 (34 pages)
26 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 February 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
28 January 2021Registration of charge 064759030001, created on 12 January 2021 (20 pages)
20 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 July 2020Memorandum and Articles of Association (8 pages)
10 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 July 2020Notification of Maas Holdings Limited as a person with significant control on 17 June 2020 (2 pages)
9 July 2020Cessation of Gary Steven Thomason as a person with significant control on 17 June 2020 (1 page)
18 June 2020Termination of appointment of Gary Steven Thomason as a director on 17 June 2020 (1 page)
17 January 2020Cessation of Alan Simon Dunstan as a person with significant control on 17 January 2020 (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
17 January 2020Cessation of Mark William Gowdridge as a person with significant control on 17 January 2020 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
17 January 2019Change of details for Mr Simon Dunstan as a person with significant control on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Simon Dunstan on 17 January 2019 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
17 January 2019Notification of Mark William Gowdridge as a person with significant control on 17 January 2019 (2 pages)
17 January 2019Notification of Gary Steven Thomason as a person with significant control on 17 January 2019 (2 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 April 2016Company name changed plus three architecture LIMITED\certificate issued on 13/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
13 April 2016Change of name with request to seek comments from relevant body (2 pages)
13 April 2016Change of name with request to seek comments from relevant body (2 pages)
13 April 2016Company name changed plus three architecture LIMITED\certificate issued on 13/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
2 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
(1 page)
2 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
  • RES15 ‐ Change company name resolution on 2016-03-17
(1 page)
31 March 2016Appointment of Mr Gary Steven Thomason as a director on 17 March 2016 (2 pages)
31 March 2016Appointment of Mr Mark William Gowdridge as a director on 17 March 2016 (2 pages)
31 March 2016Appointment of Mr Gary Steven Thomason as a director on 17 March 2016 (2 pages)
31 March 2016Appointment of Mr Mark William Gowdridge as a director on 17 March 2016 (2 pages)
22 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
22 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
21 March 2016Registered office address changed from Block ' A', Scottish Life House Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to 2nd Floor Two Jesmond Three Sixty Newcastle upon Tyne NE2 1DB on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Block ' A', Scottish Life House Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to 2nd Floor Two Jesmond Three Sixty Newcastle upon Tyne NE2 1DB on 21 March 2016 (1 page)
18 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 300
(3 pages)
18 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 300
(3 pages)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2010Director's details changed for Simon Dunstan on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Simon Dunstan on 20 January 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2009Return made up to 17/01/09; full list of members (3 pages)
3 February 2009Return made up to 17/01/09; full list of members (3 pages)
8 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
8 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
17 January 2008Incorporation (9 pages)
17 January 2008Incorporation (9 pages)