3RDGN LTD
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 1LW
Company number 04299967
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address CABLE PLAZA WATERFRONT WEST, DUDLEY ROAD, BRIERLEY HILL, WEST MIDLANDS, ENGLAND, DY5 1LW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 14 July 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of 3RDGN LTD are www.3rdgn.co.uk, and www.3rdgn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. 3rdgn Ltd is a Private Limited Company. The company registration number is 04299967. 3rdgn Ltd has been working since 05 October 2001. The present status of the company is Active. The registered address of 3rdgn Ltd is Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands England Dy5 1lw. The company`s financial liabilities are £123.92k. It is £29.63k against last year. The cash in hand is £61.89k. It is £36.03k against last year. And the total assets are £145.9k, which is £35k against last year. JAGPAL, Harpal Kaur is a Director of the company. Secretary KOBELRAUSCH, Christine has been resigned. Secretary RANDHAWA, Jusvir Kaur has been resigned. Secretary SINGH, Jagpal has been resigned. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Secretary VICKERS REYNOLDS & CO LTD has been resigned. Director KOBELRAUSCH, Gerald has been resigned. Director MURPHY, William Matthew has been resigned. Director RANDAWA, Surrinder Kaur has been resigned. Director RANDHAWA, Charnjit Singh has been resigned. Director RANDHAWA, Sarwan Singh has been resigned. Director SINGH, Jagpal has been resigned. Director CENTRAL DIRECTORS LIMITED has been resigned. Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


3rdgn Key Finiance

LIABILITIES £123.92k
+31%
CASH £61.89k
+139%
TOTAL ASSETS £145.9k
+31%
All Financial Figures

Current Directors

Director
JAGPAL, Harpal Kaur
Appointed Date: 20 February 2015
50 years old

Resigned Directors

Secretary
KOBELRAUSCH, Christine
Resigned: 21 June 2002
Appointed Date: 05 October 2001

Secretary
RANDHAWA, Jusvir Kaur
Resigned: 30 May 2003
Appointed Date: 28 February 2002

Secretary
SINGH, Jagpal
Resigned: 15 December 2009
Appointed Date: 01 August 2009

Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 31 December 2002
Appointed Date: 21 June 2002

Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

Secretary
VICKERS REYNOLDS & CO LTD
Resigned: 05 October 2009
Appointed Date: 30 May 2003

Director
KOBELRAUSCH, Gerald
Resigned: 21 June 2002
Appointed Date: 05 October 2001
49 years old

Director
MURPHY, William Matthew
Resigned: 21 June 2002
Appointed Date: 30 April 2002
78 years old

Director
RANDAWA, Surrinder Kaur
Resigned: 09 September 2008
Appointed Date: 30 May 2003
58 years old

Director
RANDHAWA, Charnjit Singh
Resigned: 30 May 2003
Appointed Date: 28 February 2002
59 years old

Director
RANDHAWA, Sarwan Singh
Resigned: 01 August 2009
Appointed Date: 09 September 2008
87 years old

Director
SINGH, Jagpal
Resigned: 20 February 2015
Appointed Date: 01 August 2009
37 years old

Director
CENTRAL DIRECTORS LIMITED
Resigned: 31 December 2002
Appointed Date: 01 May 2002

Director
CENTRAL DIRECTORS LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

Persons With Significant Control

Mrs Harpal Kaur Jagpal
Notified on: 1 September 2016
50 years old
Nature of control: Ownership of shares – 75% or more

3RDGN LTD Events

14 Oct 2016
Confirmation statement made on 5 October 2016 with updates
14 Jul 2016
Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 14 July 2016
27 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

27 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 63 more events
30 Jan 2002
New director appointed
30 Jan 2002
New secretary appointed
15 Nov 2001
Director resigned
15 Nov 2001
Secretary resigned
05 Oct 2001
Incorporation