3T DESIGNS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 3RQ

Company number 02938697
Status Active
Incorporation Date 14 June 1994
Company Type Private Limited Company
Address 45 MOLLINGTON CRESCENT, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3RQ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 2 ; Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 2 . The most likely internet sites of 3T DESIGNS LIMITED are www.3tdesigns.co.uk, and www.3t-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. 3t Designs Limited is a Private Limited Company. The company registration number is 02938697. 3t Designs Limited has been working since 14 June 1994. The present status of the company is Active. The registered address of 3t Designs Limited is 45 Mollington Crescent Shirley Solihull West Midlands B90 3rq. . TELL, Linda Margaret is a Secretary of the company. TELL, Alan Jeffrey is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
TELL, Linda Margaret
Appointed Date: 14 June 1994

Director
TELL, Alan Jeffrey
Appointed Date: 14 June 1994
74 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 June 1994
Appointed Date: 14 June 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 June 1994
Appointed Date: 14 June 1994
71 years old

3T DESIGNS LIMITED Events

11 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2

11 May 2016
Total exemption full accounts made up to 31 March 2016
10 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

16 Jun 2015
Total exemption full accounts made up to 31 March 2015
11 Jul 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2

...
... and 41 more events
29 Jun 1994
Accounting reference date notified as 31/03

21 Jun 1994
New secretary appointed

21 Jun 1994
Director resigned;new director appointed

21 Jun 1994
Registered office changed on 21/06/94 from: 61 fairview avenue gillingham kent ME8 0QP

14 Jun 1994
Incorporation