UKBizDB.co.uk

3C ASSOCIATES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3c Associates Ltd.. The company was founded 35 years ago and was given the registration number 02325778. The firm's registered office is in HENLEY ON THAMES. You can find them at Office 8 Enterprise Park, Greys Road, Henley On Thames, Oxfordshire. This company's SIC code is 84130 - Regulation of and contribution to more efficient operation of businesses.

Company Information

Name:3C ASSOCIATES LTD.
Company Number:02325778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84130 - Regulation of and contribution to more efficient operation of businesses

Office Address & Contact

Registered Address:Office 8 Enterprise Park, Greys Road, Henley On Thames, Oxfordshire, RG9 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 West Street, Henley On Thames, England, RG9 2DU

Corporate Secretary07 May 2009Active
19 Cromwell Road, Henley On Thames, RG9 1JH

Director-Active
19 Cromwell Road, Henley On Thames, RG9 1JH

Secretary26 March 2003Active
32 Niagara Road, Henley On Thames, RG9 1EB

Secretary-Active
19 Cromwell Road, Henley On Thames, RG9 1JH

Secretary05 May 2000Active
25 Hart Street, Henley On Thames, RG9 2AR

Corporate Secretary26 November 2003Active
48 Robin Hood Lane, Winnersh, RG11 5NQ

Director03 June 1995Active
Bachelors Farm, Long Reach, Ockham, England, GU23 6PG

Director30 November 2010Active
Office 8, Enterprise Park, Greys Road, Henley On Thames, RG9 1UF

Director14 August 2018Active
Woodberry Down 31 The Drive, Uxbridge, UB10 8AF

Director01 June 1994Active
25 Eldon Square, Reading, RG1 4DP

Director01 February 1999Active
Byworth Bend, Byworth, United Kingdom, GU28 0HN

Director08 July 2008Active
Highlands, Barkham Hill, Wokingham, RG11 4TG

Director-Active
Dalmore, Milton Bridge, Penicuik, EH26 0NE

Director-Active
Braeriach, East Grange, St Andrews, KY16 8LL

Director-Active

People with Significant Control

Ms Helen Elizabeth Christine Eades
Notified on:29 October 2021
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Vine Cottage, 22 Bridge End, Dorchester On Thames, United Kingdom, OX10 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Thomas Dickson Squires
Notified on:14 August 2018
Status:Active
Date of birth:December 1951
Nationality:British
Address:Office 8, Enterprise Park, Henley On Thames, RG9 1UF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Hedda Mary Bird
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:19 Cromwell Road, Henley-On-Thames, United Kingdom, RG9 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Officers

Change corporate director company.

Download
2022-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-13Address

Change registered office address company with date old address new address.

Download
2022-07-22Capital

Capital allotment shares.

Download
2022-07-22Capital

Capital allotment shares.

Download
2022-07-22Capital

Capital allotment shares.

Download
2022-04-14Capital

Capital statement capital company with date currency figure.

Download
2022-04-14Capital

Legacy.

Download
2022-04-14Insolvency

Legacy.

Download
2022-04-14Resolution

Resolution.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.