3D ENGINEERING SURVEYS LIMITED

Register to unlock more data on OkredoRegister

3D ENGINEERING SURVEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07961832

Incorporation date

23/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 The Court Yard, New North Road, Exeter EX4 4EPCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2012)
dot icon27/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/06/2022
Director's details changed for Mr William Andrew Swanson on 2022-06-12
dot icon12/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon12/06/2022
Change of details for William Andrew Swanson as a person with significant control on 2022-06-12
dot icon12/06/2022
Director's details changed for Mr Samuel Verth on 2022-06-12
dot icon12/06/2022
Change of details for Samuel Verth as a person with significant control on 2022-06-12
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon05/06/2020
Cessation of Marco Vernon Lopez as a person with significant control on 2020-04-08
dot icon14/05/2020
Micro company accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon14/02/2020
Previous accounting period shortened from 2020-02-29 to 2019-12-31
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon24/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon01/05/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-02-28
dot icon07/06/2017
Registered office address changed from The Cavendish Centre Winnall Close Winchester Hampshire SO23 0LB to 1 the Court Yard New North Road Exeter EX4 4EP on 2017-06-07
dot icon18/04/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon13/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/09/2015
Termination of appointment of Luke Sebastian Jarrey as a director on 2015-04-01
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon23/10/2012
Appointment of Mr Luke Sebastian Jarrey as a director
dot icon22/10/2012
Termination of appointment of Alexandra Hill as a secretary
dot icon22/10/2012
Termination of appointment of Alexandra Hill as a director
dot icon22/10/2012
Appointment of Mr Samuel Verth as a secretary
dot icon22/10/2012
Registered office address changed from 73 Birchwood Road Exmouth EX8 4LS England on 2012-10-22
dot icon11/04/2012
Appointment of Mr Samuel Verth as a director
dot icon11/04/2012
Appointment of Mr William Andrew Swanson as a director
dot icon23/02/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
75.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Verth, Samuel
Director
11/04/2012 - Present
3
Swanson, William Andrew
Director
11/04/2012 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3D ENGINEERING SURVEYS LIMITED

3D ENGINEERING SURVEYS LIMITED is an(a) Active company incorporated on 23/02/2012 with the registered office located at 1 The Court Yard, New North Road, Exeter EX4 4EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3D ENGINEERING SURVEYS LIMITED?

toggle

3D ENGINEERING SURVEYS LIMITED is currently Active. It was registered on 23/02/2012 .

Where is 3D ENGINEERING SURVEYS LIMITED located?

toggle

3D ENGINEERING SURVEYS LIMITED is registered at 1 The Court Yard, New North Road, Exeter EX4 4EP.

What does 3D ENGINEERING SURVEYS LIMITED do?

toggle

3D ENGINEERING SURVEYS LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for 3D ENGINEERING SURVEYS LIMITED?

toggle

The latest filing was on 27/09/2025: Total exemption full accounts made up to 2024-12-31.