3Y LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1BR

Company number 04540304
Status Active
Incorporation Date 19 September 2002
Company Type Private Limited Company
Address 8 CHEAPSIDE, DERBY, DE1 1BR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Current accounting period extended from 30 September 2016 to 31 March 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of 3Y LIMITED are www.3y.co.uk, and www.3y.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. 3y Limited is a Private Limited Company. The company registration number is 04540304. 3y Limited has been working since 19 September 2002. The present status of the company is Active. The registered address of 3y Limited is 8 Cheapside Derby De1 1br. . YEOMANS, Barry Paul is a Secretary of the company. YEOMANS, Antony is a Director of the company. YEOMANS, Reginald is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
YEOMANS, Barry Paul
Appointed Date: 19 September 2002

Director
YEOMANS, Antony
Appointed Date: 19 September 2002
53 years old

Director
YEOMANS, Reginald
Appointed Date: 19 September 2002
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 September 2002
Appointed Date: 19 September 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 September 2002
Appointed Date: 19 September 2002

Persons With Significant Control

Mr Reginald Yeomans
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

3Y LIMITED Events

30 Sep 2016
Confirmation statement made on 19 September 2016 with updates
26 Sep 2016
Current accounting period extended from 30 September 2016 to 31 March 2017
24 Dec 2015
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 33 more events
25 Nov 2002
Director resigned
25 Nov 2002
New director appointed
25 Nov 2002
New director appointed
25 Nov 2002
New secretary appointed
19 Sep 2002
Incorporation

3Y LIMITED Charges

11 December 2002
Legal mortgage
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 1-6 regent street ilkeston…
22 November 2002
Debenture
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…