3T ADDITIVE MANUFACTURING LIMITED

3T ADDITIVE MANUFACTURING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name3T ADDITIVE MANUFACTURING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03333366
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of 3T ADDITIVE MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    3T RPD LIMITED.Oct 01, 1999Oct 01, 1999
    3T1 RPD LIMITEDSep 23, 1999Sep 23, 1999
    NEW GREENHAM PARK MANAGEMENT LIMITEDMar 14, 1997Mar 14, 1997

    What are the latest accounts for 3T ADDITIVE MANUFACTURING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2025
    Next Accounts Due OnSep 29, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 3T ADDITIVE MANUFACTURING LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for 3T ADDITIVE MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Notification of Sbo Ag as a person with significant control on Oct 31, 2025

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 14, 2025

    2 pagesPSC09

    Appointment of Mr Klaus Hermann Mader as a director on Nov 05, 2025

    2 pagesAP01

    Appointment of Mr Paul Robert Mcmillan as a director on Nov 05, 2025

    2 pagesAP01

    Appointment of Mr Campbell Mckay Macpherson as a director on Nov 11, 2025

    2 pagesAP01

    Termination of appointment of Cristina Bo as a director on Jun 27, 2025

    1 pagesTM01

    Termination of appointment of Michele Antolotti as a director on Jun 26, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023

    1 pagesAA01

    Confirmation statement made on Nov 19, 2024 with updates

    3 pagesCS01

    Satisfaction of charge 033333660008 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Nov 19, 2022 with updates

    4 pagesCS01

    Termination of appointment of Daniel Lichtenstein as a director on Jul 31, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    33 pagesAA

    Confirmation statement made on Nov 19, 2021 with updates

    5 pagesCS01

    Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Appointment of Mr Michele Antolotti as a director on Apr 09, 2021

    2 pagesAP01

    Appointment of Mrs Cristina Bo as a director on Apr 09, 2021

    2 pagesAP01

    Appointment of Mr Daniel Mark Johns as a director on Apr 09, 2021

    2 pagesAP01

    Who are the officers of 3T ADDITIVE MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNS, Daniel Mark
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    Director
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    EnglandBritish282048620001
    MACPHERSON, Campbell Mckay
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    Director
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    United Arab EmiratesBritish342618260001
    MADER, Klaus Hermann
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    Director
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    AustriaAustrian259124200001
    MCMILLAN, Paul Robert
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    Director
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    United Arab EmiratesBritish342618530001
    FEENEY, Martin
    Summertrees Foxs Lane
    Kingsclere
    RG20 5QE Newbury
    Berkshire
    Secretary
    Summertrees Foxs Lane
    Kingsclere
    RG20 5QE Newbury
    Berkshire
    British51979180004
    KEANEY, Lynda Jane
    Two Beeches
    Lottage Way
    SN8 2EW Aldbourne
    Wiltshire
    Secretary
    Two Beeches
    Lottage Way
    SN8 2EW Aldbourne
    Wiltshire
    British89250730001
    PLUNKETT, Tim
    Badgers Barn
    Birdlip Farm
    GL4 8JH Gloucester
    Gloucestershire
    Secretary
    Badgers Barn
    Birdlip Farm
    GL4 8JH Gloucester
    Gloucestershire
    British86537180001
    RAMBLE, Katherine Louise
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    Secretary
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    British136635310001
    RAMBLE, Louise
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    Secretary
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    269424030001
    SMITH, Matthew James
    9 Dryden Close
    RG18 3BB Thatcham
    Berkshire
    Secretary
    9 Dryden Close
    RG18 3BB Thatcham
    Berkshire
    British112340870001
    SMITH, Stephen Roger
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    Secretary
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    251979550001
    TAGG, Stuart James
    10 Tudor Road
    RG14 7QL Newbury
    Berkshire
    Secretary
    10 Tudor Road
    RG14 7QL Newbury
    Berkshire
    British56965920001
    JAMES COWPER TRUSTEES LIMITED
    Bartholomew Street
    RG14 5QA Newbury
    Phoenix House
    Berkshire
    Secretary
    Bartholomew Street
    RG14 5QA Newbury
    Phoenix House
    Berkshire
    134078500001
    PENNSEC LIMITED
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    Nominee Secretary
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    900007060001
    ANTOLOTTI, Michele
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    Director
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    ItalyItalian282048980001
    BAILEY, David John
    Woodspeen Lodge
    Woodspeen
    RG20 8BS Newbury
    Berkshire
    Director
    Woodspeen Lodge
    Woodspeen
    RG20 8BS Newbury
    Berkshire
    United KingdomBritish2914140001
    BO, Cristina
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    Director
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    ItalyItalian282048810001
    FISHER, Felix
    Daiserstr 24
    FOREIGN Munich
    8137
    Germany
    Director
    Daiserstr 24
    FOREIGN Munich
    8137
    Germany
    German108593320001
    HALLIDAY, Ian David, Dr
    Garden Close Lane
    Wash Common
    RG14 6PP Newbury
    Fieldgate
    Berkshire
    England
    Director
    Garden Close Lane
    Wash Common
    RG14 6PP Newbury
    Fieldgate
    Berkshire
    England
    EnglandBritish109526050002
    KOEHLER, Thomas
    Robert-Stirling-Ring
    82152
    Krailling
    1
    Germany
    Director
    Robert-Stirling-Ring
    82152
    Krailling
    1
    Germany
    GermanyGerman220043140001
    LANGER, Hans Joachim
    Am Wasserbogen 46
    Grafelfing
    D-82166
    Germany
    Director
    Am Wasserbogen 46
    Grafelfing
    D-82166
    Germany
    GermanyGerman86759180001
    LICHTENSTEIN, Daniel
    Kaiser-Wilhelm-Str.
    82319 Starnberg
    13a
    Germany
    Director
    Kaiser-Wilhelm-Str.
    82319 Starnberg
    13a
    Germany
    GermanyGerman261434910001
    MICHAEL, Peter Colin, Sir
    Eddington House
    Great Hidden Farm Eddington
    RG17 0TW Hungerford
    Berks
    Director
    Eddington House
    Great Hidden Farm Eddington
    RG17 0TW Hungerford
    Berks
    EnglandBritish64034430001
    MORRIS, Malcolm Vincent
    Dairy Cottage
    Donnington Park
    RG14 2DZ Newbury
    Berkshire
    Director
    Dairy Cottage
    Donnington Park
    RG14 2DZ Newbury
    Berkshire
    United KingdomBritish142632870001
    OBERHOFER, Johann
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    Director
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    GermanyGerman202472860001
    PFEIFFER, Claes Hakan
    Ruelle Des Cadoules
    1071
    Chexbres
    1
    Switzerland
    Director
    Ruelle Des Cadoules
    1071
    Chexbres
    1
    Switzerland
    SwitzerlandSwiss220040600001
    PLUNKETT, Timothy
    Badgers Barn Birdlip Farm
    Birdlip
    GL4 8JH Gloucester
    Gloucestershire
    Director
    Badgers Barn Birdlip Farm
    Birdlip
    GL4 8JH Gloucester
    Gloucestershire
    British59222380001
    ROBINSON, Nigel Adam
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    Director
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    EnglandBritish257556590001
    STEELS, Tony, Dr
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    Director
    Greenham Business Park
    Greenham
    RG19 6HD Thatcham
    Fulton Court
    England
    EnglandBritish270164770001
    TAGG, Stuart James
    10 Tudor Road
    RG14 7QL Newbury
    Berkshire
    Director
    10 Tudor Road
    RG14 7QL Newbury
    Berkshire
    United KingdomBritish56965920001
    PENNINGTONS DIRECTORS (NO 1) LIMITED
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    Nominee Director
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    900007050001

    Who are the persons with significant control of 3T ADDITIVE MANUFACTURING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sbo Ag
    Hauptstrasse
    2630 Ternitz
    2
    Austria
    Oct 31, 2025
    Hauptstrasse
    2630 Ternitz
    2
    Austria
    No
    Legal FormAktiengesellschaft
    Country RegisteredAustria
    Legal AuthorityAustrian
    Place RegisteredFirmenbuch
    Registration Number102999w
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Am Ventures Holding Gmbh
    Robert Stirling Ring 1
    82152 Krailling
    1
    Germany
    Dec 02, 2016
    Robert Stirling Ring 1
    82152 Krailling
    1
    Germany
    Yes
    Legal FormPrivate Company With Limited Liability
    Country RegisteredGermany
    Legal AuthorityGesetz Betreffend Die Gesellschaften Mit Beschrankter Haftung - Gmbhg
    Place RegisteredGerman
    Registration NumberHrb 215706
    Search in German RegistryAm Ventures Holding Gmbh
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for 3T ADDITIVE MANUFACTURING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 03, 2020Oct 31, 2025The 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