UKBizDB.co.uk

3C TEST LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Silverstone Technology Park,, Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8GX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silverstone Technology Park,, Silverstone Circuit, Silverstone, Towcester, NN12 8GX

Director26 April 2018Active
Silverstone Technology Park,, Silverstone Circuit, Silverstone, Towcester, NN12 8GX

Director18 November 2022Active
Silverstone Technology Park,, Silverstone Circuit, Silverstone, Towcester, NN12 8GX

Director21 September 2020Active
Silverstone Technology Park,, Silverstone Circuit, Silverstone, Towcester, NN12 8GX

Secretary25 March 1997Active
52, Bedford Row, London, WC1R 4LR

Corporate Nominee Secretary10 October 1996Active
16 Bedford Street, Covent Garden, London, WC2E 9HF

Nominee Director10 October 1996Active
36 Howe Drive, Beaconsfield, HP9 2BD

Director25 March 1997Active
Silverstone Technology Park,, Silverstone Circuit, Silverstone, Towcester, NN12 8GX

Director25 March 1997Active
Silverstone Technology Park,, Silverstone Circuit, Silverstone, Towcester, NN12 8GX

Director25 March 1997Active
Lilac Cottage, Charndon, Bicester, OX27 0BL

Director01 January 2002Active
Silverstone Technology Park,, Silverstone Circuit, Silverstone, Towcester, NN12 8GX

Director26 April 2018Active
Silverstone Technology Park,, Silverstone Circuit, Silverstone, Towcester, NN12 8GX

Director01 March 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-01-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Gazette

Gazette filings brought up to date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type full.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-03Accounts

Change account reference date company previous extended.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Miscellaneous

Legacy.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.