Company NameSustain 3D Limited
DirectorPaul Anthony Dodds
Company StatusActive
Company Number08407456
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Anthony Dodds
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 22 St. Cuthberts Way
Darlington
DL1 1GB
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 February 2013(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewww.sustain3d.com
Email address[email protected]
Telephone01325 310404
Telephone regionDarlington

Location

Registered AddressSterling House
22 St. Cuthberts Way
Darlington
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Paul Anthony Dodds
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,255
Cash£3,430
Current Liabilities£27,943

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

19 February 2024Director's details changed for Paul Anthony Dodds on 19 February 2023 (2 pages)
19 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
6 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 November 2021Registered office address changed from Unit 10 Evans Business Centre Lingfield Way Darlington DL1 4QZ England to Sterling House 22 st. Cuthberts Way Darlington DL1 1GB on 18 November 2021 (1 page)
12 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
10 July 2018Registered office address changed from Block 3 st Cuthberts House Durham Way North Aycliffe Business Park Newton Aycliffe Co Durham DL5 6DN to Unit 10 Evans Business Centre Lingfield Way Darlington DL1 4QZ on 10 July 2018 (1 page)
29 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 100
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 100
(3 pages)
26 February 2013Termination of appointment of Richard Hardbattle as a director (2 pages)
26 February 2013Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
26 February 2013Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 26 February 2013 (2 pages)
26 February 2013Termination of appointment of Richard Hardbattle as a director (2 pages)
26 February 2013Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
26 February 2013Appointment of Paul Anthony Dodds as a director (3 pages)
26 February 2013Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 26 February 2013 (2 pages)
26 February 2013Appointment of Paul Anthony Dodds as a director (3 pages)
18 February 2013Incorporation (35 pages)
18 February 2013Incorporation (35 pages)