Company Name3 D Transport (Berwick) Ltd
Company StatusActive
Company Number07313197
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ian Anthony Douglas
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr James Andrew Douglas
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Graeme William Douglas
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMrs Carolyn Elizabeth Douglas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleDyslexic Tutor
Country of ResidenceEngland
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr William Johnston Douglas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence Address1/3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 2TD
Scotland
Secretary NameCarolyn Elizabeth Douglas
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £13 D Contract Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,804
Current Liabilities£713,763

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (9 months, 3 weeks ago)
Next Return Due8 July 2024 (2 months, 3 weeks from now)

Charges

8 May 2020Delivered on: 13 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 April 2016Delivered on: 22 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
3 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
7 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
13 May 2020Registration of charge 073131970002, created on 8 May 2020 (60 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 July 2018Termination of appointment of Carolyn Elizabeth Douglas as a secretary on 10 July 2018 (1 page)
13 July 2018Termination of appointment of Carolyn Elizabeth Douglas as a director on 10 July 2018 (1 page)
13 July 2018Director's details changed for Mr Graeme William Douglas on 11 July 2018 (2 pages)
13 July 2018Termination of appointment of William Johnston Douglas as a director on 10 July 2018 (1 page)
10 July 2018Director's details changed for Mr Graeme William Douglas on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Graeme William Douglas on 9 July 2018 (2 pages)
9 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
28 June 2018Director's details changed for Mrs Carolyn Elizabeth Douglas on 28 June 2018 (2 pages)
28 June 2018Director's details changed for Mr Ian Anthony Douglas on 28 June 2018 (2 pages)
28 June 2018Secretary's details changed for Carolyn Elizabeth Douglas on 28 June 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 July 2017Notification of 3 D Contract Services Limited as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
11 July 2017Notification of 3 D Contract Services Limited as a person with significant control on 6 April 2016 (2 pages)
9 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 9 February 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 90
(8 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 90
(8 pages)
22 April 2016Registration of charge 073131970001, created on 8 April 2016 (19 pages)
22 April 2016Registration of charge 073131970001, created on 8 April 2016 (19 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 90
(8 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 90
(8 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 90
(8 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 90
(8 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (17 pages)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (17 pages)
28 July 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
28 July 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
14 July 2010Appointment of Mr James Andrew Douglas as a director (2 pages)
14 July 2010Appointment of Mr James Andrew Douglas as a director (2 pages)
13 July 2010Incorporation (31 pages)
13 July 2010Incorporation (31 pages)