3DNATIVE LTD
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV2 1BH

Company number 07341978
Status Active
Incorporation Date 10 August 2010
Company Type Private Limited Company
Address C/O LEARN PLAY FOUNDATION, SUITE 9, THE BOOT FACTORY, 22, CLEVELAND ROAD, WOLVERHAMPTON, ENGLAND, WV2 1BH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Registered office address changed from Development House 22 Lombard Street West Bromwich West Midlands B70 8RU to C/O C/O Learn Play Foundation Suite 9, the Boot Factory, 22 Cleveland Road Wolverhampton WV2 1BH on 24 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of 3DNATIVE LTD are www.3dnative.co.uk, and www.3dnative.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. 3dnative Ltd is a Private Limited Company. The company registration number is 07341978. 3dnative Ltd has been working since 10 August 2010. The present status of the company is Active. The registered address of 3dnative Ltd is C O Learn Play Foundation Suite 9 The Boot Factory 22 Cleveland Road Wolverhampton England Wv2 1bh. The company`s financial liabilities are £7.37k. It is £2.46k against last year. The cash in hand is £0.58k. It is £0.54k against last year. And the total assets are £8.59k, which is £-17.57k against last year. HANDS, Stephen Peter is a Director of the company. Director HENDERSON, Geoffrey has been resigned. The company operates in "Other information technology service activities".


3dnative Key Finiance

LIABILITIES £7.37k
+49%
CASH £0.58k
+1600%
TOTAL ASSETS £8.59k
-68%
All Financial Figures

Current Directors

Director
HANDS, Stephen Peter
Appointed Date: 10 August 2010
50 years old

Resigned Directors

Director
HENDERSON, Geoffrey
Resigned: 01 September 2013
Appointed Date: 10 August 2010
75 years old

Persons With Significant Control

Mr Stephen Peter Hands
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

3DNATIVE LTD Events

11 Aug 2016
Confirmation statement made on 10 August 2016 with updates
24 Jul 2016
Registered office address changed from Development House 22 Lombard Street West Bromwich West Midlands B70 8RU to C/O C/O Learn Play Foundation Suite 9, the Boot Factory, 22 Cleveland Road Wolverhampton WV2 1BH on 24 July 2016
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Oct 2015
Registration of charge 073419780002, created on 5 October 2015
04 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2

...
... and 13 more events
28 Mar 2012
Registered office address changed from Wincer Plant House 72-84 Glebe Street Walsall West Midlands WS1 3NX on 28 March 2012
28 Mar 2012
Previous accounting period shortened from 31 August 2011 to 31 July 2011
16 Sep 2011
Annual return made up to 10 August 2011 with full list of shareholders
29 Jun 2011
Particulars of a mortgage or charge / charge no: 1
10 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

3DNATIVE LTD Charges

5 October 2015
Charge code 0734 1978 0002
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
28 June 2011
Debenture
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Black Country Reinvestment Society Limited
Description: All plant, machinery, implements, utensils, chattels…