3XD LIMITED
PRESTON

Hellopages » Lancashire » Ribble Valley » PR3 2XR

Company number 05729788
Status Active
Incorporation Date 3 March 2006
Company Type Private Limited Company
Address HALLS ARMS BUSINESS CENTRE CLITHEROE ROAD, KNOWLE GREEN, PRESTON, ENGLAND, PR3 2XR
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Director's details changed for Mr Richard Riding on 7 April 2017; Director's details changed for Mr Graham Kelsall on 7 April 2017. The most likely internet sites of 3XD LIMITED are www.3xd.co.uk, and www.3xd.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and seven months. 3xd Limited is a Private Limited Company. The company registration number is 05729788. 3xd Limited has been working since 03 March 2006. The present status of the company is Active. The registered address of 3xd Limited is Halls Arms Business Centre Clitheroe Road Knowle Green Preston England Pr3 2xr. The company`s financial liabilities are £357.54k. It is £-111.39k against last year. And the total assets are £753.37k, which is £-1120.37k against last year. PATTEN, Stephen is a Secretary of the company. FULLUCK, David Stephen is a Director of the company. KELSALL, Graham is a Director of the company. PATTEN, Stephen is a Director of the company. RIDING, Gareth James is a Director of the company. RIDING, Richard is a Director of the company. Secretary RIDING, Michael Darren has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director RIDING, Gareth James has been resigned. Director RIDING, Michael Darren has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-life insurance".


3xd Key Finiance

LIABILITIES £357.54k
-24%
CASH n/a
TOTAL ASSETS £753.37k
-60%
All Financial Figures

Current Directors

Secretary
PATTEN, Stephen
Appointed Date: 18 November 2011

Director
FULLUCK, David Stephen
Appointed Date: 06 July 2006
68 years old

Director
KELSALL, Graham
Appointed Date: 18 November 2011
55 years old

Director
PATTEN, Stephen
Appointed Date: 10 November 2011
74 years old

Director
RIDING, Gareth James
Appointed Date: 18 November 2011
48 years old

Director
RIDING, Richard
Appointed Date: 18 November 2011
77 years old

Resigned Directors

Secretary
RIDING, Michael Darren
Resigned: 06 November 2011
Appointed Date: 06 July 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 March 2006
Appointed Date: 03 March 2006

Director
RIDING, Gareth James
Resigned: 23 October 2007
Appointed Date: 06 July 2006
48 years old

Director
RIDING, Michael Darren
Resigned: 06 November 2011
Appointed Date: 06 July 2006
54 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 March 2006
Appointed Date: 03 March 2006

Persons With Significant Control

Mr David Stephen Fulluck
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Graham Kelsall
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Stephen Patten
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Gareth James Riding
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Richard Riding
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

3XD LIMITED Events

07 Apr 2017
Confirmation statement made on 3 March 2017 with updates
07 Apr 2017
Director's details changed for Mr Richard Riding on 7 April 2017
07 Apr 2017
Director's details changed for Mr Graham Kelsall on 7 April 2017
29 Jun 2016
Registered office address changed from Halls Arms Business Centre Clitheroe Road Knowle Green Preston Lancashire PR3 2YQ to Halls Arms Business Centre Clitheroe Road Knowle Green Preston PR3 2XR on 29 June 2016
04 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 48 more events
31 Jul 2006
New director appointed
31 Jul 2006
New director appointed
06 Mar 2006
Secretary resigned
06 Mar 2006
Director resigned
03 Mar 2006
Incorporation

3XD LIMITED Charges

28 October 2010
Debenture
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

3XCEPTION LIMITED 3XCP ALLIANCE LTD 3XDCONSULTING LTD 3XE CONSULTING LTD 3XE LTD 3XG UK CONSULTING LIMITED 3XGP LIMITED