Background WavePink WaveYellow Wave

3D PLASTIC CENTRES LIMITED (05166693)

3D PLASTIC CENTRES LIMITED (05166693) is an active UK company. incorporated on 30 June 2004. with registered office in 5 Tomey Road. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. 3D PLASTIC CENTRES LIMITED has been registered for 21 years. Current directors include KALSI, Harbans Singh, KALSI, Jagdev Kaur.

Company Number
05166693
Status
active
Type
ltd
Incorporated
30 June 2004
Age
21 years
Address
5 Tomey Road, B11 2NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
KALSI, Harbans Singh, KALSI, Jagdev Kaur
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3D PLASTIC CENTRES LIMITED

3D PLASTIC CENTRES LIMITED is an active company incorporated on 30 June 2004 with the registered office located in 5 Tomey Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. 3D PLASTIC CENTRES LIMITED was registered 21 years ago.(SIC: 46900)

Status

active

Active since 21 years ago

Company No

05166693

LTD Company

Age

21 Years

Incorporated 30 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

5 Tomey Road Tyseley Birmingham , B11 2NJ,

Timeline

6 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jul 17
Owner Exit
Jul 22
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KALSI, Harbans Singh

Active
Fitz Roy Avenue, BirminghamB17 8RG
Secretary
Appointed 27 Mar 2006

KALSI, Harbans Singh

Active
Coventry Business Park, CoventryCV5 6UB
Born October 1971
Director
Appointed 02 Jul 2024

KALSI, Jagdev Kaur

Active
5 Tomey RoadB11 2NJ
Born July 1972
Director
Appointed 02 Jul 2024

HALL, Jacqueline Clare

Resigned
Field House, Market DraytonTF9 2SE
Secretary
Appointed 21 Jul 2004
Resigned 27 Mar 2006

DWF SECRETARIAL LIMITED

Resigned
Centurion House, ManchesterM3 3AA
Corporate secretary
Appointed 30 Jun 2004
Resigned 21 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jun 2004
Resigned 30 Jun 2004

HALL, Jacqueline Clare

Resigned
Field House, Market DraytonTF9 2SE
Born May 1957
Director
Appointed 21 Jul 2004
Resigned 27 Mar 2006

JAMES, Michael Andrew

Resigned
Oakwood House 45 Chapel Lane, SwindonDY3 4PL
Born March 1963
Director
Appointed 21 Jul 2004
Resigned 27 Mar 2006

KALSI, Kulwant Singh

Resigned
Hamilton Avenue, BirminghamB17 8AJ
Born August 1964
Director
Appointed 27 Mar 2006
Resigned 02 Jul 2024

MCCARTAN, Gary Patrick Michael, Mr.

Resigned
6 Lauriston Park, CheltenhamGL50 2QL
Born May 1962
Director
Appointed 21 Jul 2004
Resigned 27 Mar 2006

ROSE, Steven Keith

Resigned
Norton House, BrixhamTQ5 8NL
Born May 1957
Director
Appointed 21 Jul 2004
Resigned 29 Nov 2005

DWF NOMINEES LIMITED

Resigned
Centurion House, ManchesterM3 3AA
Corporate director
Appointed 30 Jun 2004
Resigned 21 Jul 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Kulwant Singh Kalsi

Ceased
5 Tomey RoadB11 2NJ
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Tomey Road, BirminghamB11 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
10 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 September 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
26 July 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
17 September 2010
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
17 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
287Change of Registered Office
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Miscellaneous
18 January 2006
MISCMISC
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
288cChange of Particulars
Legacy
5 September 2005
288cChange of Particulars
Resolution
9 September 2004
RESOLUTIONSResolutions
Legacy
9 September 2004
88(2)R88(2)R
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
225Change of Accounting Reference Date
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
287Change of Registered Office
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Incorporation Company
30 June 2004
NEWINCIncorporation