3T ADDITIVE MANUFACTURING LIMITED
Overview
| Company Name | 3T ADDITIVE MANUFACTURING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03333366 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 3T ADDITIVE MANUFACTURING LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
Where is 3T ADDITIVE MANUFACTURING LIMITED located?
| Registered Office Address | Fulton Court Greenham Business Park Greenham RG19 6HD Thatcham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 3T ADDITIVE MANUFACTURING LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3T RPD LIMITED. | Oct 01, 1999 | Oct 01, 1999 |
| 3T1 RPD LIMITED | Sep 23, 1999 | Sep 23, 1999 |
| NEW GREENHAM PARK MANAGEMENT LIMITED | Mar 14, 1997 | Mar 14, 1997 |
What are the latest accounts for 3T ADDITIVE MANUFACTURING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 3T ADDITIVE MANUFACTURING LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for 3T ADDITIVE MANUFACTURING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Notification of Sbo Ag as a person with significant control on Oct 31, 2025 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 14, 2025 | 2 pages | PSC09 | ||
Appointment of Mr Klaus Hermann Mader as a director on Nov 05, 2025 | 2 pages | AP01 | ||
Appointment of Mr Paul Robert Mcmillan as a director on Nov 05, 2025 | 2 pages | AP01 | ||
Appointment of Mr Campbell Mckay Macpherson as a director on Nov 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Cristina Bo as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michele Antolotti as a director on Jun 26, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Nov 19, 2024 with updates | 3 pages | CS01 | ||
Satisfaction of charge 033333660008 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Nov 19, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Daniel Lichtenstein as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Nov 19, 2021 with updates | 5 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Appointment of Mr Michele Antolotti as a director on Apr 09, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Cristina Bo as a director on Apr 09, 2021 | 2 pages | AP01 | ||
Appointment of Mr Daniel Mark Johns as a director on Apr 09, 2021 | 2 pages | AP01 | ||
Who are the officers of 3T ADDITIVE MANUFACTURING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNS, Daniel Mark | Director | Greenham Business Park Greenham RG19 6HD Thatcham Fulton Court England | England | British | 282048620001 | |||||
| MACPHERSON, Campbell Mckay | Director | Greenham Business Park Greenham RG19 6HD Thatcham Fulton Court England | United Arab Emirates | British | 342618260001 | |||||
| MADER, Klaus Hermann | Director | Greenham Business Park Greenham RG19 6HD Thatcham Fulton Court England | Austria | Austrian | 259124200001 | |||||
| MCMILLAN, Paul Robert | Director | Greenham Business Park Greenham RG19 6HD Thatcham Fulton Court England | United Arab Emirates | British | 342618530001 | |||||
| FEENEY, Martin | Secretary | Summertrees Foxs Lane Kingsclere RG20 5QE Newbury Berkshire | British | 51979180004 | ||||||
| KEANEY, Lynda Jane | Secretary | Two Beeches Lottage Way SN8 2EW Aldbourne Wiltshire | British | 89250730001 | ||||||
| PLUNKETT, Tim | Secretary | Badgers Barn Birdlip Farm GL4 8JH Gloucester Gloucestershire | British | 86537180001 | ||||||
| RAMBLE, Katherine Louise | Secretary | Greenham Business Park Greenham RG19 6HD Thatcham Fulton Court England | British | 136635310001 | ||||||
| RAMBLE, Louise | Secretary | Greenham Business Park Greenham RG19 6HD Thatcham Fulton Court England | 269424030001 | |||||||
| SMITH, Matthew James | Secretary | 9 Dryden Close RG18 3BB Thatcham Berkshire | British | 112340870001 | ||||||
| SMITH, Stephen Roger | Secretary | Greenham Business Park Greenham RG19 6HD Thatcham Fulton Court England | 251979550001 | |||||||
| TAGG, Stuart James | Secretary | 10 Tudor Road RG14 7QL Newbury Berkshire | British | 56965920001 | ||||||
| JAMES COWPER TRUSTEES LIMITED | Secretary | Bartholomew Street RG14 5QA Newbury Phoenix House Berkshire | 134078500001 | |||||||
| PENNSEC LIMITED | Nominee Secretary | 33 Gutter Lane EC2V 8AR London Abacus House | 900007060001 | |||||||
| ANTOLOTTI, Michele | Director | Greenham Business Park Greenham RG19 6HD Thatcham Fulton Court England | Italy | Italian | 282048980001 | |||||
| BAILEY, David John | Director | Woodspeen Lodge Woodspeen RG20 8BS Newbury Berkshire | United Kingdom | British | 2914140001 | |||||
| BO, Cristina | Director | Greenham Business Park Greenham RG19 6HD Thatcham Fulton Court England | Italy | Italian | 282048810001 | |||||
| FISHER, Felix | Director | Daiserstr 24 FOREIGN Munich 8137 Germany | German | 108593320001 | ||||||
| HALLIDAY, Ian David, Dr | Director | Garden Close Lane Wash Common RG14 6PP Newbury Fieldgate Berkshire England | England | British | 109526050002 | |||||
| KOEHLER, Thomas | Director | Robert-Stirling-Ring 82152 Krailling 1 Germany | Germany | German | 220043140001 | |||||
| LANGER, Hans Joachim | Director | Am Wasserbogen 46 Grafelfing D-82166 Germany | Germany | German | 86759180001 | |||||
| LICHTENSTEIN, Daniel | Director | Kaiser-Wilhelm-Str. 82319 Starnberg 13a Germany | Germany | German | 261434910001 | |||||
| MICHAEL, Peter Colin, Sir | Director | Eddington House Great Hidden Farm Eddington RG17 0TW Hungerford Berks | England | British | 64034430001 | |||||
| MORRIS, Malcolm Vincent | Director | Dairy Cottage Donnington Park RG14 2DZ Newbury Berkshire | United Kingdom | British | 142632870001 | |||||
| OBERHOFER, Johann | Director | Greenham Business Park Greenham RG19 6HD Thatcham Fulton Court England | Germany | German | 202472860001 | |||||
| PFEIFFER, Claes Hakan | Director | Ruelle Des Cadoules 1071 Chexbres 1 Switzerland | Switzerland | Swiss | 220040600001 | |||||
| PLUNKETT, Timothy | Director | Badgers Barn Birdlip Farm Birdlip GL4 8JH Gloucester Gloucestershire | British | 59222380001 | ||||||
| ROBINSON, Nigel Adam | Director | Greenham Business Park Greenham RG19 6HD Thatcham Fulton Court England | England | British | 257556590001 | |||||
| STEELS, Tony, Dr | Director | Greenham Business Park Greenham RG19 6HD Thatcham Fulton Court England | England | British | 270164770001 | |||||
| TAGG, Stuart James | Director | 10 Tudor Road RG14 7QL Newbury Berkshire | United Kingdom | British | 56965920001 | |||||
| PENNINGTONS DIRECTORS (NO 1) LIMITED | Nominee Director | 33 Gutter Lane EC2V 8AR London Abacus House | 900007050001 |
Who are the persons with significant control of 3T ADDITIVE MANUFACTURING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sbo Ag | Oct 31, 2025 | Hauptstrasse 2630 Ternitz 2 Austria | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Am Ventures Holding Gmbh | Dec 02, 2016 | Robert Stirling Ring 1 82152 Krailling 1 Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
What are the latest statements on persons with significant control for 3T ADDITIVE MANUFACTURING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 03, 2020 | Oct 31, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0