Company Name3D Fittings Limited
DirectorsAlan Derek Stonard and Lesley Jayne Stonard
Company StatusActive
Company Number06535314
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Alan Derek Stonard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLipstone Cansey Lane
Wix
Manningtree
Essex
CO11 2RJ
Secretary NameMrs Lesleyjayne Stonard
StatusCurrent
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLipstone Cansey Lane
Wix
Manningtree
Essex
CO11 2RJ
Director NameMrs Lesley Jayne Stonard
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(14 years after company formation)
Appointment Duration2 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address38 Mayfly Way
Ardleigh
Colchester
CO7 7WX

Contact

Websitewww.3dfittings.com
Telephone01206 322812
Telephone regionColchester

Location

Registered Address38 Mayfly Way
Ardleigh
Colchester
CO7 7WX
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Alan Derek Stonard
100.00%
Ordinary

Financials

Year2014
Net Worth£276
Cash£5,788
Current Liabilities£129,514

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

27 June 2011Delivered on: 30 June 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 May 2008Delivered on: 20 May 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
2 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 July 2022Appointment of Mrs Lesley Jayne Stonard as a director on 1 April 2022 (2 pages)
23 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
27 February 2020Satisfaction of charge 2 in full (1 page)
27 February 2020Satisfaction of charge 1 in full (1 page)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Director's details changed for Mr Alan Derek Stonard on 17 July 2014 (2 pages)
10 April 2015Secretary's details changed for Mrs Lesleyjayne Stonard on 17 July 2014 (1 page)
10 April 2015Director's details changed for Mr Alan Derek Stonard on 17 July 2014 (2 pages)
10 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Secretary's details changed for Mrs Lesleyjayne Stonard on 17 July 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Director's details changed for Mr Alan Derek Stonard on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Alan Derek Stonard on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Alan Derek Stonard on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 April 2008Registered office changed on 03/04/2008 from 73 dunthorne road colchester CO4 0HZ (1 page)
3 April 2008Registered office changed on 03/04/2008 from 73 dunthorne road colchester CO4 0HZ (1 page)
14 March 2008Incorporation (6 pages)
14 March 2008Incorporation (6 pages)