3 D ALUMINIUM PLAS LIMITED - EYNSHAM WITNEY


Company Profile Company Filings

Overview

3 D ALUMINIUM PLAS LIMITED is a Private Limited Company from EYNSHAM WITNEY and has the status: Active.
3 D ALUMINIUM PLAS LIMITED was incorporated 50 years ago on 14/08/1973 and has the registered number: 01128843. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

3 D ALUMINIUM PLAS LIMITED - EYNSHAM WITNEY

This company is listed in the following categories:
25120 - Manufacture of doors and windows of metal

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

3 HORACE HOUSE
EYNSHAM WITNEY
OXFORDSHIRE
OX29 4TX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/02/2023 04/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BARRY MATTHEWS Feb 1966 British Director 2015-04-07 CURRENT
MR GARY PATRICK MICHAEL MCCARTAN May 1962 British Director 2001-09-24 CURRENT
MR SIMON JAMES KEEGAN Dec 1970 British Director 2015-04-07 CURRENT
MR PAUL EDWARD BATTS Jul 1971 British Director 2021-10-01 CURRENT
MRS DIANE DENHAM British Secretary RESIGNED
PHOTOS THEMISTOCLEOUS TAKKIDES Nov 1947 British Director 2002-07-24 UNTIL 2006-03-31 RESIGNED
MISS JACQUELINE CLARE HALL May 1957 British Secretary 2002-11-22 UNTIL 2016-12-31 RESIGNED
MR GARY PATRICK MICHAEL MCCARTAN May 1962 British Secretary 2001-09-24 UNTIL 2002-11-22 RESIGNED
MR NIGEL JOHN STREET May 1949 British Secretary 1997-10-29 UNTIL 2001-09-24 RESIGNED
MR NE GRUNWALD Oct 1969 British Director 2014-04-14 UNTIL 2015-02-27 RESIGNED
MR RICHARD MICHAEL SMART Feb 1971 British Director 2010-12-01 UNTIL 2012-03-31 RESIGNED
MR CRAIG IAN SIMMS Jan 1989 British Director 2017-11-06 UNTIL 2022-09-30 RESIGNED
MR DAVID MICHAEL LEWIS Apr 1957 British Director 2013-02-04 UNTIL 2015-02-05 RESIGNED
MR MICHAEL ANDREW JAMES Mar 1963 British Director 2001-09-24 UNTIL 2022-04-05 RESIGNED
MISS JACQUELINE CLARE HALL May 1957 British Director 2002-11-22 UNTIL 2016-12-31 RESIGNED
MR GREGORY ROY HATELEY Nov 1952 British Director 2003-10-01 UNTIL 2011-04-07 RESIGNED
MR PAUL JOHN NORMAN DENHAM May 1953 British Director RESIGNED
CHRISTOPHER STEPHEN FORBES Oct 1949 British Director 2001-08-31 UNTIL 2001-09-24 RESIGNED
CHRISTOPHER STEPHEN FORBES Oct 1949 British Director 2001-09-24 UNTIL 2003-08-27 RESIGNED
CLIVE PHILIP NORMAN DENHAM Mar 1955 British Director RESIGNED
CLIVE PHILIP NORMAN DENHAM Mar 1955 British Director 1997-09-08 UNTIL 2001-09-24 RESIGNED
MARK ANDREW BRIGGS Jul 1960 British Director 2006-04-01 UNTIL 2015-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Barry Matthews 2022-04-01 - 2023-09-13 2/1966 Ownership of shares 25 to 50 percent
Mr Simon James Keegan 2022-04-01 - 2023-09-13 12/1970 Ownership of shares 25 to 50 percent
Mr Gary Patrick Michael Mccartan 2017-01-31 - 2022-04-01 5/1962 Voting rights 50 to 75 percent
Eynsham Group Limited 2016-09-12 - 2016-09-12 Witney   Ownership of shares 75 to 100 percent
Eynsham Group Limited 2016-04-06 Witney   Oxfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLAYDON ALUMINIUM LIMITED LONDON Dissolved... FULL 4521 - Gen construction & civil engineer
3D ALUMINIUM LIMITED WITNEY Active DORMANT 99999 - Dormant Company
HAZLEMERE WINDOW COMPANY LIMITED HIGH WYCOMBE Active FULL 43290 - Other construction installation
DORMANT 120 LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
EYNSHAM GROUP LIMITED STANTON HARCOURT ROAD EYNSHAM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
HAZLEMERE HOLDINGS LIMITED HIGH WYCOMBE Active GROUP 64209 - Activities of other holding companies n.e.c.
3D PLASTIC CENTRES LIMITED Active UNAUDITED ABRIDGED 46900 - Non-specialised wholesale trade
ARENA RESIDENTS ASSOCIATION LIMITED NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
TRENT VALLEY FASCIAS AND SOFFITS LIMITED SHEFFIELD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
TRENT VALLEY CONSERVATORIES LIMITED SHEFFIELD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
PRG ARCHITECTURAL GLAZING LIMITED MANCHESTER Dissolved... SMALL 32990 - Other manufacturing n.e.c.
TRENT VALLEY SOLAR LIMITED SHEFFIELD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
HANWELL LOCK MANAGEMENT COMPANY LIMITED ACTON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
TRENT VALLEY BUILDING FACADES LIMITED SHEFFIELD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
HOUSEMASTER GLAZING PRODUCTS LIMITED UXBRIDGE Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
TRENT VALLEY ARCHITECTURAL FASCADES LIMITED SHEFFIELD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
TRENT VALLEY ARCHITECTURAL FACADES LIMITED SHEFFIELD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
EYNSHAM FENESTRATION HOLDINGS LIMITED WITNEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
HAZLEMERE MANAGEMENT SERVICES LLP HIGH WYCOMBE Active SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-11-04 31-03-2023 723,205 Cash 5,357,583 equity
ACCOUNTS - Final Accounts preparation 2022-11-22 31-03-2022 599,207 Cash 5,301,619 equity
ACCOUNTS - Final Accounts preparation 2021-08-27 31-03-2021 86,237 Cash 5,037,479 equity
ACCOUNTS - Final Accounts preparation 2020-09-17 31-03-2020 125,062 Cash 4,982,049 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
3D ALUMINIUM LIMITED WITNEY Active DORMANT 99999 - Dormant Company
EYNSHAM GROUP LIMITED STANTON HARCOURT ROAD EYNSHAM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
EYNSHAM FENESTRATION HOLDINGS LIMITED WITNEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices