3T ADDITIVE MANUFACTURING LIMITED - THATCHAM
Company Profile | Company Filings |
Overview
3T ADDITIVE MANUFACTURING LIMITED is a Private Limited Company from THATCHAM ENGLAND and has the status: Active.
3T ADDITIVE MANUFACTURING LIMITED was incorporated 27 years ago on 14/03/1997 and has the registered number: 03333366. The accounts status is FULL and accounts are next due on 21/03/2024.
3T ADDITIVE MANUFACTURING LIMITED was incorporated 27 years ago on 14/03/1997 and has the registered number: 03333366. The accounts status is FULL and accounts are next due on 21/03/2024.
3T ADDITIVE MANUFACTURING LIMITED - THATCHAM
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
25110 - Manufacture of metal structures and parts of structures
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2021 | 21/03/2024 |
Registered Office
FULTON COURT GREENHAM BUSINESS PARK
THATCHAM
RG19 6HD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
3T RPD LIMITED. (until 08/03/2019)
3T RPD LIMITED. (until 08/03/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/11/2023 | 03/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CRISTINA BO | Dec 1969 | Italian | Director | 2021-04-09 | CURRENT |
MR MICHELE ANTOLOTTI | Jan 1988 | Italian | Director | 2021-04-09 | CURRENT |
MR DANIEL MARK JOHNS | Oct 1971 | British | Director | 2021-04-09 | CURRENT |
JAMES COWPER TRUSTEES LIMITED | Corporate Secretary | 2008-10-09 UNTIL 2009-02-27 | RESIGNED | ||
SIR PETER COLIN MICHAEL | Jun 1938 | British | Director | 1997-04-07 UNTIL 1998-12-08 | RESIGNED |
STUART JAMES TAGG | British | Director | 1998-12-08 UNTIL 2002-11-29 | RESIGNED | |
MR MALCOLM VINCENT MORRIS | Oct 1941 | British | Director | 1997-04-07 UNTIL 1998-12-08 | RESIGNED |
DR TONY STEELS | Jan 1965 | British | Director | 2020-03-17 UNTIL 2021-04-09 | RESIGNED |
MR NIGEL ADAM ROBINSON | Dec 1973 | British | Director | 2019-04-15 UNTIL 2020-01-07 | RESIGNED |
FELIX FISHER | Oct 1976 | German | Director | 2005-10-19 UNTIL 2006-07-31 | RESIGNED |
MR DANIEL LICHTENSTEIN | Apr 1982 | German | Director | 2019-08-09 UNTIL 2022-07-31 | RESIGNED |
MR HANS JOACHIM LANGER | Jan 1952 | German | Director | 2002-11-29 UNTIL 2016-12-02 | RESIGNED |
MR THOMAS KOEHLER | Nov 1970 | German | Director | 2016-12-02 UNTIL 2021-04-09 | RESIGNED |
DR IAN DAVID HALLIDAY | Feb 1959 | British | Director | 2005-12-06 UNTIL 2020-03-31 | RESIGNED |
MR DAVID JOHN BAILEY | Jan 1949 | British | Director | 1997-04-07 UNTIL 1998-12-08 | RESIGNED |
PENNSEC LIMITED | Corporate Nominee Secretary | 1997-03-14 UNTIL 1997-03-27 | RESIGNED | ||
PENNINGTONS DIRECTORS (NO 1) LIMITED | Corporate Nominee Director | 1997-03-14 UNTIL 1997-04-07 | RESIGNED | ||
MR CLAES HAKAN PFEIFFER | Jul 1967 | Swiss | Director | 2016-12-02 UNTIL 2019-06-30 | RESIGNED |
MR JOHANN OBERHOFER | Nov 1958 | German | Director | 2015-11-01 UNTIL 2021-04-09 | RESIGNED |
TIMOTHY PLUNKETT | Jan 1959 | British | Director | 1999-09-18 UNTIL 2005-10-10 | RESIGNED |
STUART JAMES TAGG | British | Secretary | 1999-11-11 UNTIL 2002-11-29 | RESIGNED | |
MR STEPHEN ROGER SMITH | Secretary | 2018-10-29 UNTIL 2020-03-31 | RESIGNED | ||
MISS LOUISE RAMBLE | Secretary | 2020-04-01 UNTIL 2021-01-13 | RESIGNED | ||
MISS KATHERINE LOUISE RAMBLE | British | Secretary | 2009-02-27 UNTIL 2018-10-30 | RESIGNED | |
TIM PLUNKETT | British | Secretary | 2002-11-29 UNTIL 2003-04-30 | RESIGNED | |
LYNDA JANE KEANEY | British | Secretary | 2003-05-01 UNTIL 2006-04-12 | RESIGNED | |
MARTIN FEENEY | Sep 1946 | Secretary | 1997-03-27 UNTIL 1999-11-11 | RESIGNED | |
MATTHEW JAMES SMITH | British | Secretary | 2006-04-12 UNTIL 2008-09-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Am Ventures Holding Gmbh | 2016-12-02 - 2020-02-03 | 82152 Krailling | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-01-21 | 31-12-2021 | 89,979 Cash 3,092,130 equity |
ACCOUNTS - Final Accounts preparation | 2021-12-18 | 31-03-2021 | 295,759 Cash 2,888,455 equity |
ACCOUNTS - Final Accounts preparation | 2021-03-02 | 31-03-2020 | 343,206 Cash 2,386,100 equity |
ACCOUNTS - Final Accounts preparation | 2019-08-24 | 31-03-2019 | 617,229 Cash 3,566,562 equity |
ACCOUNTS - Final Accounts preparation | 2018-07-06 | 31-03-2018 | 611,840 Cash 2,741,020 equity |