Background WavePink WaveYellow Wave

3E CONSULTING ENGINEERS LIMITED (04265276)

3E CONSULTING ENGINEERS LIMITED (04265276) is an active UK company. incorporated on 6 August 2001. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. 3E CONSULTING ENGINEERS LIMITED has been registered for 24 years. Current directors include HALL-STURT, Victoria Jayne, MICHAEL, Michael Yiannis.

Company Number
04265276
Status
active
Type
ltd
Incorporated
6 August 2001
Age
24 years
Address
Over Court Barns Over Lane, Bristol, BS32 4DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
HALL-STURT, Victoria Jayne, MICHAEL, Michael Yiannis
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3E CONSULTING ENGINEERS LIMITED

3E CONSULTING ENGINEERS LIMITED is an active company incorporated on 6 August 2001 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. 3E CONSULTING ENGINEERS LIMITED was registered 24 years ago.(SIC: 71122)

Status

active

Active since 24 years ago

Company No

04265276

LTD Company

Age

24 Years

Incorporated 6 August 2001

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Over Court Barns Over Lane Almondsbury Bristol, BS32 4DF,

Previous Addresses

6 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA England
From: 30 March 2021To: 13 May 2022
4 Calder Close, Calder Park Wakefield West Yorkshire WF4 3BA
From: 6 August 2001To: 30 March 2021
Timeline

39 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 12
Capital Reduction
Dec 13
Share Buyback
Dec 13
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Apr 17
Director Left
Apr 19
Loan Cleared
Nov 20
Funding Round
Apr 21
Director Left
Sept 21
New Owner
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Share Buyback
Oct 21
Capital Reduction
Nov 21
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
5
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MICHAEL, Michael Yiannis

Active
Over Lane, BristolBS32 4DF
Secretary
Appointed 06 May 2022

HALL-STURT, Victoria Jayne

Active
London Road, High WycombeHP11 1JU
Born January 1973
Director
Appointed 30 Apr 2024

MICHAEL, Michael Yiannis

Active
Over Lane, BristolBS32 4DF
Born April 1972
Director
Appointed 06 May 2022

PEARSON, Andrew

Resigned
4 Calder Close, Calder Park, West YorkshireWF4 3BA
Secretary
Appointed 01 Apr 2011
Resigned 12 Apr 2019

RISBIN, Melvyn William

Resigned
29 Wood Mount, WakefieldWF4 4SB
Secretary
Appointed 11 Oct 2002
Resigned 01 Apr 2011

RISBIN, Sandra Margaret

Resigned
29 Wood Mount, WakefieldWF4 4SB
Secretary
Appointed 06 Aug 2001
Resigned 11 Oct 2002

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 06 Aug 2001
Resigned 06 Aug 2001

ARMITAGE, Anthony

Resigned
Bennett Avenue, WakefieldWF4 5RA
Born January 1973
Director
Appointed 01 Sept 2015
Resigned 03 Sept 2021

COLABELLA, Armando

Resigned
33 Henley Avenue, DewsburyWF12 0JP
Born June 1952
Director
Appointed 01 Mar 2002
Resigned 31 May 2012

COOPER, Adam

Resigned
Over Lane, BristolBS32 4DF
Born July 1975
Director
Appointed 01 Oct 2015
Resigned 30 Jun 2023

GRAY, Dean

Resigned
Over Lane, BristolBS32 4DF
Born April 1981
Director
Appointed 01 Jun 2015
Resigned 30 Jun 2023

MCCONNELL, Brian James

Resigned
Over Lane, BristolBS32 4DF
Born February 1964
Director
Appointed 06 May 2022
Resigned 30 Apr 2024

MYERS, John Andrew

Resigned
4 Calder Close, Calder Park, West YorkshireWF4 3BA
Born April 1951
Director
Appointed 01 Sept 2008
Resigned 01 Apr 2017

PEARSON, Andrew

Resigned
4 Calder Close, Calder Park, West YorkshireWF4 3BA
Born August 1954
Director
Appointed 07 Jun 2002
Resigned 12 Apr 2019

PHILLIPSON, Darren James

Resigned
4 Calder Close, Calder Park, West YorkshireWF4 3BA
Born April 1968
Director
Appointed 01 Apr 2011
Resigned 01 Jun 2015

RISBIN, Melvyn William

Resigned
29 Wood Mount, WakefieldWF4 4SB
Born May 1951
Director
Appointed 06 Aug 2001
Resigned 01 Apr 2011

WATSON, Stephen Paul

Resigned
Over Lane, BristolBS32 4DF
Born January 1964
Director
Appointed 01 Apr 2011
Resigned 30 Jun 2023

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 06 Aug 2001
Resigned 06 Aug 2001

Persons with significant control

4

1 Active
3 Ceased
Over Lane, BristolBS32 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2022

Mr Stephen Paul Watson

Ceased
Over Lane, BristolBS32 4DF
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2021
Ceased 06 May 2022

Mr Adam Cooper

Ceased
Over Lane, BristolBS32 4DF
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2021
Ceased 06 May 2022

Mr Dean Gray

Ceased
Over Lane, BristolBS32 4DF
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2021
Ceased 06 May 2022
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2026
DS01DS01
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 October 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 February 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Memorandum Articles
16 August 2022
MAMA
Resolution
16 August 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
8 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Statement Of Companys Objects
20 May 2022
CC04CC04
Memorandum Articles
20 May 2022
MAMA
Resolution
20 May 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 May 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
13 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Capital Cancellation Shares
23 November 2021
SH06Cancellation of Shares
Resolution
3 November 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 November 2021
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
8 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Capital Cancellation Shares
12 December 2013
SH06Cancellation of Shares
Resolution
12 December 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 December 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Move Registers To Sail Company
11 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 August 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
16 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
1 December 2006
287Change of Registered Office
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2005
287Change of Registered Office
Legacy
8 August 2005
363aAnnual Return
Legacy
15 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
16 August 2001
88(2)R88(2)R
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
287Change of Registered Office
Incorporation Company
6 August 2001
NEWINCIncorporation