This company is commonly known as 3c Test Limited. The company was founded 27 years ago and was given the registration number 03261803. The firm's registered office is in SILVERSTONE, TOWCESTER. You can find them at Silverstone Technology Park,, Silverstone Circuit, Silverstone, Towcester, Northamptonshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | 3C TEST LIMITED |
---|---|---|
Company Number | : | 03261803 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Silverstone Technology Park,, Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8GX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silverstone Technology Park,, Silverstone Circuit, Silverstone, Towcester, NN12 8GX | Director | 26 April 2018 | Active |
Silverstone Technology Park,, Silverstone Circuit, Silverstone, Towcester, NN12 8GX | Director | 18 November 2022 | Active |
Silverstone Technology Park,, Silverstone Circuit, Silverstone, Towcester, NN12 8GX | Director | 21 September 2020 | Active |
Silverstone Technology Park,, Silverstone Circuit, Silverstone, Towcester, NN12 8GX | Secretary | 25 March 1997 | Active |
52, Bedford Row, London, WC1R 4LR | Corporate Nominee Secretary | 10 October 1996 | Active |
16 Bedford Street, Covent Garden, London, WC2E 9HF | Nominee Director | 10 October 1996 | Active |
36 Howe Drive, Beaconsfield, HP9 2BD | Director | 25 March 1997 | Active |
Silverstone Technology Park,, Silverstone Circuit, Silverstone, Towcester, NN12 8GX | Director | 25 March 1997 | Active |
Silverstone Technology Park,, Silverstone Circuit, Silverstone, Towcester, NN12 8GX | Director | 25 March 1997 | Active |
Lilac Cottage, Charndon, Bicester, OX27 0BL | Director | 01 January 2002 | Active |
Silverstone Technology Park,, Silverstone Circuit, Silverstone, Towcester, NN12 8GX | Director | 26 April 2018 | Active |
Silverstone Technology Park,, Silverstone Circuit, Silverstone, Towcester, NN12 8GX | Director | 01 March 2010 | Active |
Lgai Technological Center S.A. | ||
Notified on | : | 26 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Spain |
Address | : | Campus Uab, Ronda De La Font Del Carme, Cerdanyola Del Valles, Spain, |
Nature of control | : |
|
Mr James Richard Maitland Gordon-Colebrooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Silverstone Technology Park,, Silverstone, Towcester, NN12 8GX |
Nature of control | : |
|
Mrs Wendy Jane Gordon-Colebrooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | Silverstone Technology Park,, Silverstone, Towcester, NN12 8GX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Gazette | Gazette filings brought up to date. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2022-01-02 | Accounts | Accounts with accounts type full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type full. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-03 | Accounts | Change account reference date company previous extended. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-12 | Miscellaneous | Legacy. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.