UKBizDB.co.uk

3C TECHNOLOGY HOLDINGS LTD.

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

This company is commonly known as 3c Technology Holdings Ltd.. The company was founded 22 years ago and was given the registration number 04360405. The firm's registered office is in COLCHESTER. You can find them at Network House, Hawkins Road, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:3C TECHNOLOGY HOLDINGS LTD.
Company Number:04360405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Network House, Hawkins Road, Colchester, Essex, CO2 8LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Begbies Traynor Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director25 January 2002Active
Begbies Traynor Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director15 June 2016Active
The Manor, Lakeside Oaks Point Clear Road, St Osyth, CO16 8EP

Secretary09 October 2002Active
The Manor Lakeside Oakes, Point Clear Road, St. Osyth, Clacton On Sea, CO16 8EP

Secretary25 January 2002Active
Network House, Hawkins Road, Colchester, CO2 8LA

Secretary18 May 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary25 January 2002Active
Cherwood Crow Lane, Weeley, Clacton On Sea, CO16 9AN

Director25 January 2002Active

People with Significant Control

Mrs Ginette Anne Scott-De'Ath
Notified on:02 April 2018
Status:Active
Date of birth:June 1964
Nationality:British
Address:Begbies Traynor Town Wall House, Balkerne Hill, Colchester, CO3 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon De'Ath
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Begbies Traynor Town Wall House, Balkerne Hill, Colchester, CO3 3AD
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-12Resolution

Resolution.

Download
2023-03-25Address

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

Download
2023-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Change of name

Certificate change of name company.

Download
2023-02-01Address

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

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Officers

Termination secretary company with name termination date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.