Company NameStructural 3D Solutions Limited
DirectorsPaul Eliot Newman and William Goldsack
Company StatusActive
Company Number04261139
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 8 months ago)
Previous NamePen-Draught Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Paul Eliot Newman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(2 days after company formation)
Appointment Duration22 years, 8 months
RoleStructural Engineering
Country of ResidenceUnited Kingdom
Correspondence Address20 Church Field Way
Broomhill
Ingleby Barwick
Cleveland
TS17 5AN
Director NameMr William Goldsack
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleStructural Engineering
Country of ResidenceEngland
Correspondence AddressOrchard Place Clack Lane
Osmotherley
Northallerton
North Yorkshire
DL6 3PP
Secretary NamePenelope Lucy Newman
NationalityBritish
StatusResigned
Appointed01 August 2001(2 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address9 The Bakers
Darlington
County Durham
DL1 4NA
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Telephone01609 883976
Telephone regionNorthallerton

Location

Registered AddressOrchard Place Clack Lane
Osmotherley
Northallerton
North Yorkshire
DL6 3PP
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishOsmotherley
WardOsmotherley & Swainby

Financials

Year2013
Net Worth£211
Cash£28,284
Current Liabilities£85,425

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

12 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
1 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
2 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
14 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 December 2010Termination of appointment of Penelope Newman as a secretary (1 page)
18 December 2010Director's details changed for William Goldsack on 1 January 2010 (2 pages)
18 December 2010Director's details changed for William Goldsack on 1 January 2010 (2 pages)
18 December 2010Termination of appointment of Penelope Newman as a secretary (1 page)
18 December 2010Director's details changed for Paul Eliot Newman on 1 January 2010 (2 pages)
18 December 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
18 December 2010Director's details changed for Paul Eliot Newman on 1 January 2010 (2 pages)
18 December 2010Director's details changed for Paul Eliot Newman on 1 January 2010 (2 pages)
18 December 2010Director's details changed for William Goldsack on 1 January 2010 (2 pages)
18 December 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
10 November 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010Registered office address changed from 8 West End Hutton Rudby Yarm North Yorkshire TS15 0DJ on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 8 West End Hutton Rudby Yarm North Yorkshire TS15 0DJ on 22 June 2010 (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
23 December 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
22 December 2009Compulsory strike-off action has been suspended (1 page)
22 December 2009Compulsory strike-off action has been suspended (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 October 2008Return made up to 30/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 2008Return made up to 30/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 October 2007Return made up to 30/07/07; no change of members (7 pages)
4 October 2007Return made up to 30/07/07; no change of members (7 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 April 2007Registered office changed on 01/04/07 from: 8 west end hutton rudby yarm north yorkshire TS15 0DJ (1 page)
1 April 2007Registered office changed on 01/04/07 from: 8 west end hutton rudby yarm north yorkshire TS15 0DJ (1 page)
31 March 2007Registered office changed on 31/03/07 from: 84 high street northallerton north yorkshire DL7 8PP (1 page)
31 March 2007Registered office changed on 31/03/07 from: 20 church field way broomhill ingleby barwick stockton on tees TS17 5AN (1 page)
31 March 2007Registered office changed on 31/03/07 from: 20 church field way broomhill ingleby barwick stockton on tees TS17 5AN (1 page)
31 March 2007Registered office changed on 31/03/07 from: 84 high street northallerton north yorkshire DL7 8PP (1 page)
2 November 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 August 2005Return made up to 30/07/05; full list of members (7 pages)
18 August 2005Return made up to 30/07/05; full list of members (7 pages)
16 May 2005Total exemption full accounts made up to 31 July 2003 (8 pages)
16 May 2005Total exemption full accounts made up to 31 July 2003 (8 pages)
15 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2004Ad 07/07/03--------- £ si 99@1 (2 pages)
15 September 2004Ad 07/07/03--------- £ si 99@1 (2 pages)
7 October 2003Return made up to 30/07/03; full list of members (6 pages)
7 October 2003Return made up to 30/07/03; full list of members (6 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
16 January 2003Company name changed pen-draught LIMITED\certificate issued on 16/01/03 (2 pages)
16 January 2003Company name changed pen-draught LIMITED\certificate issued on 16/01/03 (2 pages)
3 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2002Total exemption small company accounts made up to 30 July 2002 (2 pages)
3 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2002Total exemption small company accounts made up to 30 July 2002 (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
18 September 2001New secretary appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Director resigned (1 page)
30 July 2001Incorporation (10 pages)
30 July 2001Incorporation (10 pages)