3D SPORTS LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 5LU

Company number 01460618
Status Active
Incorporation Date 12 November 1979
Company Type Private Limited Company
Address 3 BRAKEY ROAD WELDON NORTH IND ESTATE, 3 BRAKEY ROAD WELDON NORTH INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 5LU
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 10,000 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of 3D SPORTS LIMITED are www.3dsports.co.uk, and www.3d-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Kettering Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3d Sports Limited is a Private Limited Company. The company registration number is 01460618. 3d Sports Limited has been working since 12 November 1979. The present status of the company is Active. The registered address of 3d Sports Limited is 3 Brakey Road Weldon North Ind Estate 3 Brakey Road Weldon North Industrial Estate Corby Northamptonshire Nn17 5lu. . ELLIOT, Brett Robert is a Secretary of the company. ELLIOT, Brett Robert is a Director of the company. THOMPSON, Peter William is a Director of the company. THOMPSON, Ross Edward is a Director of the company. Secretary BAKER, Anne has been resigned. Secretary COURTNEY, Patricia Mary has been resigned. Secretary TEAGUE, Richard Alan has been resigned. Director COURTNEY, David John Victor has been resigned. Director COURTNEY, Patricia Mary has been resigned. Director ELLIOT, Robert George has been resigned. Director TEAGUE, Richard Alan has been resigned. Director WELLBELOVE, Mark John has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
ELLIOT, Brett Robert
Appointed Date: 20 February 2002

Director
ELLIOT, Brett Robert
Appointed Date: 20 February 2002
56 years old

Director
THOMPSON, Peter William
Appointed Date: 01 September 2014
75 years old

Director
THOMPSON, Ross Edward
Appointed Date: 01 September 2014
68 years old

Resigned Directors

Secretary
BAKER, Anne
Resigned: 20 February 2002
Appointed Date: 01 December 2000

Secretary
COURTNEY, Patricia Mary
Resigned: 01 December 2000
Appointed Date: 17 December 1992

Secretary
TEAGUE, Richard Alan
Resigned: 17 December 1992

Director
COURTNEY, David John Victor
Resigned: 31 January 2001
82 years old

Director
COURTNEY, Patricia Mary
Resigned: 05 January 1998
81 years old

Director
ELLIOT, Robert George
Resigned: 31 August 2014
Appointed Date: 20 February 2002
82 years old

Director
TEAGUE, Richard Alan
Resigned: 17 December 1992
79 years old

Director
WELLBELOVE, Mark John
Resigned: 20 February 2002
Appointed Date: 31 January 2000
62 years old

3D SPORTS LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 30 June 2016
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000

12 Dec 2015
Accounts for a dormant company made up to 30 June 2015
14 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000

31 Mar 2015
Full accounts made up to 30 June 2014
...
... and 89 more events
14 May 1987
Accounting reference date shortened from 30/11 to 31/07
07 Apr 1987
Particulars of mortgage/charge

01 Dec 1986
Company name changed 3D sports LIMITED\certificate issued on 01/12/86
19 Nov 1986
Registered office changed on 19/11/86 from: unit one badminton close cheltenham glos GL53 7BX

28 Oct 1986
Return made up to 24/07/86; full list of members

3D SPORTS LIMITED Charges

6 January 1998
Mortgage debenture
Delivered: 14 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 January 1998
Legal mortgage
Delivered: 9 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 1B the runnings kingsditch…
9 January 1992
Single debenture
Delivered: 17 January 1992
Status: Satisfied on 25 September 1998
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
30 March 1987
Second mortgage
Delivered: 7 April 1987
Status: Satisfied on 25 September 1998
Persons entitled: Lloyds Bank PLC
Description: F/H premises k/a unit 1B the runnings, kingsditch trading…
15 February 1984
Debenture
Delivered: 22 February 1984
Status: Satisfied on 25 September 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…