Harrogate
HG1 5PR
Director Name | Joan Mabel Devine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate HG1 5PR |
Secretary Name | Dr David Forman |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2004(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate HG1 5PR |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Website | www.3d-bio.co.uk |
---|
Registered Address | 22 Victoria Avenue Harrogate HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Joan Mabel Devine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,247 |
Cash | £157,197 |
Current Liabilities | £5,324 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
28 January 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
31 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
17 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
16 April 2020 | Change of details for Dr Joan Devine as a person with significant control on 15 April 2020 (2 pages) |
15 April 2020 | Registered office address changed from 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR to 110 Bushy Park Road Teddington TW11 0DX on 15 April 2020 (1 page) |
9 December 2019 | Director's details changed for Joan Mabel Devine on 13 November 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
21 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 August 2013 | Secretary's details changed for Dr David Forman on 30 July 2013 (1 page) |
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Director's details changed for Dr David Forman on 30 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Joan Mabel Devine on 30 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Dr David Forman on 30 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Joan Mabel Devine on 30 July 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Dr David Forman on 30 July 2013 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 August 2010 | Director's details changed for Dr David Forman on 30 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Joan Mabel Devine on 30 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Joan Mabel Devine on 30 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Dr David Forman on 30 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 September 2006 | Return made up to 30/07/06; full list of members (7 pages) |
12 September 2006 | Return made up to 30/07/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
9 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
22 October 2004 | New secretary appointed (1 page) |
22 October 2004 | New secretary appointed (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
14 October 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
14 October 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
30 July 2004 | Incorporation (16 pages) |
30 July 2004 | Incorporation (16 pages) |