This company is commonly known as 3c Holdings Limited. The company was founded 25 years ago and was given the registration number 03610048. The firm's registered office is in NORTHAMPTON BUSINESS PARK. You can find them at Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | 3C HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03610048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 02 August 2023 | Active |
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 01 February 2024 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Secretary | 27 July 2005 | Active |
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG | Secretary | 26 October 2011 | Active |
Cowslip Cottage, Roade Hill Ashton, Northampton, NN7 2JH | Secretary | 27 July 2005 | Active |
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG | Secretary | 15 October 2019 | Active |
Ground Floor West, 900, Pavilion Drive, Northampton, United Kingdom, NN4 7RG | Secretary | 01 August 2009 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Secretary | 15 December 2006 | Active |
The Wing Jaggards House, Jaggards Lane Neston, Corsham, SN13 9SF | Secretary | 06 July 2004 | Active |
Merrywood, Sion Hill, Bath, BA1 2UL | Secretary | 06 July 2004 | Active |
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG | Secretary | 20 December 2012 | Active |
2a Norwood Grove, Birkenshaw, Bradford, BD11 2NP | Secretary | 05 August 1998 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 05 August 1998 | Active |
Flat 15, 12 Bourchier Street, London, W1D 4HZ | Director | 31 July 2003 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 15 January 2004 | Active |
Swan Farm, Llangynhafal, Denbigh, LL16 4LN | Director | 12 April 1999 | Active |
5 Springfield Place, Bath, BA1 5RA | Director | 24 September 2001 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 16 August 2004 | Active |
The Wing Jaggards House, Jaggards Lane Neston, Corsham, SN13 9SF | Director | 29 October 2003 | Active |
Skelton Hall, Skelton Lane Thorner, Leeds, LS14 1AE | Director | 12 April 1999 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 01 August 2009 | Active |
Glanville House, Alcester Road Wooton Wawen, Henley In Arden, B95 6BQ | Director | 05 August 1998 | Active |
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 08 September 2003 | Active |
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 01 December 2009 | Active |
56 Northchurch Road, London, N1 4EJ | Director | 08 September 2003 | Active |
3 Collett Way, Frome, BA11 2XN | Director | 14 May 2001 | Active |
Ground Floor West, 900, Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7RG | Director | 01 August 2009 | Active |
62 Anchor Brew House, Shad Thames, London, SE1 2LY | Director | 31 July 2003 | Active |
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 01 December 2009 | Active |
Victorian Rendezvous, 18 Rectory Close Merrow, Guildford, GU4 7AR | Director | 12 April 1999 | Active |
2a Norwood Grove, Birkenshaw, Bradford, BD11 2NP | Director | 29 October 2003 | Active |
2a Norwood Grove, Birkenshaw, Bradford, BD11 2NP | Director | 05 August 1998 | Active |
17 Harlow Oval, Harrogate, HG2 0DS | Director | 05 August 1998 | Active |
All Saint's Manor House Church Lane, Aston, Sheffield, S26 2AX | Director | 05 August 1998 | Active |
The Tythe Barn, 3 Wordsworth Court, Water Hall Lane, Penistone, S36 8EQ | Director | 05 August 1998 | Active |
Fcc Environment (Uk) Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor West, 900 Pavilion Drive, Northampton, England, NN4 7RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Termination secretary company with name termination date. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Officers | Appoint person secretary company with name date. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Officers | Termination secretary company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.