About

Registered Number: 04360405
Date of Incorporation: 25/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Network House, Hawkins Road, Colchester, Essex, CO2 8LA

 

Having been setup in 2002, 3c Technology Holdings Ltd are based in Colchester in Essex, it has a status of "Active". We do not know the number of employees at this organisation. This company has one director listed as De Ath, Jacqueline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DE ATH, Jacqueline 09 October 2002 17 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 07 February 2020
MR01 - N/A 20 March 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 08 February 2019
MR01 - N/A 04 February 2019
PSC01 - N/A 30 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 02 March 2017
CS01 - N/A 08 February 2017
AP01 - Appointment of director 15 June 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 24 November 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 13 February 2014
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 05 January 2011
CH01 - Change of particulars for director 20 December 2010
CH03 - Change of particulars for secretary 20 December 2010
AA - Annual Accounts 06 April 2010
AA03 - Notice of resolution removing auditors 26 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 11 February 2009
363a - Annual Return 26 February 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 05 October 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 07 December 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 25 November 2003
SA - Shares agreement 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
363s - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
225 - Change of Accounting Reference Date 15 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
NEWINC - New incorporation documents 25 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2019 Outstanding

N/A

A registered charge 29 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.