3T DEVELOPMENT LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE2 5AH

Company number 05465197
Status Active
Incorporation Date 26 May 2005
Company Type Private Limited Company
Address 3 NORTH STREET, OADBY, LEICESTER, ENGLAND, LE2 5AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from Oakmoore House Leicester Road Fleckney Leicester LE8 8BG to 3 North Street Oadby Leicester LE2 5AH on 20 January 2017; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of 3T DEVELOPMENT LIMITED are www.3tdevelopment.co.uk, and www.3t-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. 3t Development Limited is a Private Limited Company. The company registration number is 05465197. 3t Development Limited has been working since 26 May 2005. The present status of the company is Active. The registered address of 3t Development Limited is 3 North Street Oadby Leicester England Le2 5ah. . TRUEMAN, Stuart Nigel is a Director of the company. Secretary KINGSMEAD SECRETARY LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Director
TRUEMAN, Stuart Nigel
Appointed Date: 26 May 2005
67 years old

Resigned Directors

Secretary
KINGSMEAD SECRETARY LTD
Resigned: 26 May 2014
Appointed Date: 26 May 2005

3T DEVELOPMENT LIMITED Events

20 Jan 2017
Registered office address changed from Oakmoore House Leicester Road Fleckney Leicester LE8 8BG to 3 North Street Oadby Leicester LE2 5AH on 20 January 2017
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Compulsory strike-off action has been discontinued
23 Aug 2016
First Gazette notice for compulsory strike-off
18 Aug 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100

...
... and 37 more events
23 Mar 2007
Accounting reference date shortened from 31/05/06 to 31/03/06
22 Sep 2006
Return made up to 26/05/06; full list of members
23 Dec 2005
Particulars of mortgage/charge
19 Oct 2005
Particulars of mortgage/charge
26 May 2005
Incorporation

3T DEVELOPMENT LIMITED Charges

6 February 2015
Charge code 0546 5197 0007
Delivered: 10 February 2015
Status: Satisfied on 12 March 2016
Persons entitled: Stuart Nigel Trueman
Description: The grang hotel canal street wigston leicester t/no…
26 August 2014
Charge code 0546 5197 0006
Delivered: 3 September 2014
Status: Satisfied on 1 December 2015
Persons entitled: National Westminster Bank PLC
Description: The cottage, white lion, lutterworth road, north kilworth…
6 January 2012
Legal charge
Delivered: 12 January 2012
Status: Satisfied on 12 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land and premises on the west side of leicester road…
14 January 2011
Legal charge
Delivered: 22 January 2011
Status: Satisfied on 12 March 2016
Persons entitled: National Westminster Bank PLC
Description: The grange syston road cossington leicester t/no. LT428326…
17 April 2009
Legal charge
Delivered: 25 April 2009
Status: Satisfied on 12 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at lodge farm saddington road fleckney…
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 12 March 2016
Persons entitled: National Westminster Bank PLC
Description: The barns sunnyside farm, tilton lane, billesdon…
14 October 2005
Debenture
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…