Background WavePink WaveYellow Wave

3 D AIR SALES LIMITED (03308799)

3 D AIR SALES LIMITED (03308799) is an active UK company. incorporated on 28 January 1997. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). 3 D AIR SALES LIMITED has been registered for 29 years. Current directors include BILLSON, John David, STEEN, Lars Jonas.

Company Number
03308799
Status
active
Type
ltd
Incorporated
28 January 1997
Age
29 years
Address
15 Bruntcliffe Avenue, Leeds, LS27 0LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
BILLSON, John David, STEEN, Lars Jonas
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 D AIR SALES LIMITED

3 D AIR SALES LIMITED is an active company incorporated on 28 January 1997 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). 3 D AIR SALES LIMITED was registered 29 years ago.(SIC: 46740)

Status

active

Active since 29 years ago

Company No

03308799

LTD Company

Age

29 Years

Incorporated 28 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds, LS27 0LL,

Previous Addresses

Hrp Limited Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA
From: 28 January 1997To: 9 December 2016
Timeline

16 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Feb 12
Director Left
Feb 14
Loan Secured
Sept 14
Director Left
Mar 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Cleared
Jun 16
Director Left
May 22
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BILLSON, John David

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Born May 1960
Director
Appointed 17 Nov 2015

STEEN, Lars Jonas

Active
Stortorget 8, Se- 211 34 Malmo
Born April 1976
Director
Appointed 10 Sept 2024

PILGRIM, Amanda

Resigned
Rougham Industrial Estate, Bury St. EdmundsIP30 9XA
Secretary
Appointed 04 Nov 2004
Resigned 17 Nov 2015

ROE, Mary Frances

Resigned
16 Ridge Park, PurleyCR8 3PN
Secretary
Appointed 28 Jan 1997
Resigned 04 Nov 2004

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 28 Jan 1997
Resigned 28 Jan 1997

ALLISTON, Ralph Colin, Mr.

Resigned
Rougham Industrial Estate, Bury St. EdmundsIP30 9XA
Born September 1957
Director
Appointed 04 Nov 2004
Resigned 17 Nov 2015

BERTLAND, Per Olof Goran

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born August 1957
Director
Appointed 17 Nov 2015
Resigned 19 May 2022

CECIL, Michael Leslie

Resigned
Ty Than Orsett Road, Stanford Le HopeSS17 8NS
Born December 1946
Director
Appointed 22 Jun 2000
Resigned 04 Nov 2004

FRANKLIN, Desmond Martin

Resigned
47 Farnborough Avenue, SurreyCR2 8HG
Born November 1966
Director
Appointed 22 Jun 2000
Resigned 31 Mar 2008

HILL, Stephen

Resigned
Belgrave Crescent, HorwichBL6 6DG
Born February 1951
Director
Appointed 04 Nov 2004
Resigned 30 Jul 2014

KARLIN, Simon Andrej

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born October 1968
Director
Appointed 17 Nov 2015
Resigned 10 Sept 2024

MCKERROW, Dugald Fletcher

Resigned
16 Myvot Avenue, GlasgowG67 4ND
Born February 1959
Director
Appointed 22 Jun 2000
Resigned 17 Nov 2015

PILGRIM, Amanda

Resigned
Rougham Industrial Estate, Bury St. EdmundsIP30 9XA
Born December 1956
Director
Appointed 04 Nov 2004
Resigned 17 Nov 2015

ROE, John Joseph Reilly

Resigned
Rougham Industrial Estate, Bury St. EdmundsIP30 9XA
Born July 1951
Director
Appointed 04 Nov 2004
Resigned 31 May 2013

ROE, John Joseph Reilly

Resigned
16 Ridge Park, PurleyCR8 3PN
Born July 1951
Director
Appointed 28 Jan 1997
Resigned 04 Nov 2004

SMITH, Brian Martin

Resigned
4 Bocking Place, BraintreeCM7 9BT
Born April 1955
Director
Appointed 22 Jun 2000
Resigned 04 Nov 2004

WARD, Richard Charles Renney

Resigned
Ladyacre House, FarnhamGU10 5AA
Born March 1964
Director
Appointed 02 Jun 2008
Resigned 31 Dec 2011

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 28 Jan 1997
Resigned 28 Jan 1997

Persons with significant control

1

G & L Beijer Ref Ab

Active
Skeppsbron, Se-211 20 Malmo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2021
AAAnnual Accounts
Legacy
24 June 2021
PARENT_ACCPARENT_ACC
Legacy
24 June 2021
AGREEMENT2AGREEMENT2
Legacy
24 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2020
AAAnnual Accounts
Legacy
15 September 2020
PARENT_ACCPARENT_ACC
Legacy
15 September 2020
AGREEMENT2AGREEMENT2
Legacy
15 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2017
AAAnnual Accounts
Legacy
3 October 2017
PARENT_ACCPARENT_ACC
Legacy
3 October 2017
AGREEMENT2AGREEMENT2
Legacy
3 October 2017
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Auditors Resignation Company
4 January 2016
AUDAUD
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Termination Director Company With Name
2 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
4 July 2009
403aParticulars of Charge Subject to s859A
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
26 September 2008
287Change of Registered Office
Legacy
25 June 2008
287Change of Registered Office
Legacy
18 June 2008
288cChange of Particulars
Legacy
12 June 2008
288cChange of Particulars
Legacy
12 June 2008
288cChange of Particulars
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Full
18 June 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
287Change of Registered Office
Legacy
11 November 2004
225Change of Accounting Reference Date
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
88(2)R88(2)R
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
8 October 2004
123Notice of Increase in Nominal Capital
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Legacy
11 February 2004
363aAnnual Return
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
23 March 2003
288cChange of Particulars
Legacy
11 March 2003
363aAnnual Return
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
15 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
8 February 2002
363aAnnual Return
Legacy
5 September 2001
395Particulars of Mortgage or Charge
Legacy
25 April 2001
88(2)R88(2)R
Legacy
25 April 2001
123Notice of Increase in Nominal Capital
Resolution
25 April 2001
RESOLUTIONSResolutions
Resolution
25 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
5 March 2001
363aAnnual Return
Legacy
8 February 2001
363aAnnual Return
Resolution
8 February 2001
RESOLUTIONSResolutions
Resolution
8 February 2001
RESOLUTIONSResolutions
Resolution
8 February 2001
RESOLUTIONSResolutions
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Legacy
20 July 2000
88(2)R88(2)R
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Legacy
20 July 2000
123Notice of Increase in Nominal Capital
Legacy
9 May 2000
88(2)R88(2)R
Resolution
9 May 2000
RESOLUTIONSResolutions
Resolution
9 May 2000
RESOLUTIONSResolutions
Legacy
9 May 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
10 February 1999
363aAnnual Return
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Legacy
22 January 1999
88(2)R88(2)R
Legacy
22 January 1999
88(2)R88(2)R
Legacy
22 January 1999
123Notice of Increase in Nominal Capital
Legacy
14 December 1998
88(2)R88(2)R
Legacy
14 December 1998
88(2)R88(2)R
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Legacy
8 December 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
7 April 1998
225Change of Accounting Reference Date
Legacy
4 March 1998
363aAnnual Return
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
88(2)R88(2)R
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
287Change of Registered Office
Incorporation Company
28 January 1997
NEWINCIncorporation