Founded in 1996, 3c Test Ltd have registered office in Silverstone, Towcester. We don't know the number of employees at the organisation. López, Francisco Javier Ema, Redondo, Jordi Brufau, Evans, Michael Peter, Sheppard, Peter John are the current directors of the business. The organisation is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LÓPEZ, Francisco Javier Ema | 26 April 2018 | - | 1 |
REDONDO, Jordi Brufau | 26 April 2018 | - | 1 |
EVANS, Michael Peter | 25 March 1997 | 31 December 2001 | 1 |
SHEPPARD, Peter John | 01 March 2010 | 26 April 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 04 October 2019 | |
PSC02 - N/A | 08 March 2019 | |
PSC09 - N/A | 08 March 2019 | |
AA01 - Change of accounting reference date | 03 January 2019 | |
CS01 - N/A | 07 December 2018 | |
PSC08 - N/A | 07 December 2018 | |
PSC07 - N/A | 07 December 2018 | |
PSC07 - N/A | 07 December 2018 | |
RP04CS01 - N/A | 12 July 2018 | |
TM01 - Termination of appointment of director | 14 June 2018 | |
TM01 - Termination of appointment of director | 14 June 2018 | |
AP01 - Appointment of director | 14 June 2018 | |
TM02 - Termination of appointment of secretary | 14 June 2018 | |
AP01 - Appointment of director | 14 June 2018 | |
RP04CS01 - N/A | 24 May 2018 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 19 October 2017 | |
AA - Annual Accounts | 06 June 2017 | |
CS01 - N/A | 13 October 2016 | |
RESOLUTIONS - N/A | 11 July 2016 | |
RESOLUTIONS - N/A | 27 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 26 June 2016 | |
AA - Annual Accounts | 09 June 2016 | |
AR01 - Annual Return | 19 October 2015 | |
AA - Annual Accounts | 20 July 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 01 April 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 19 March 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 13 March 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AP01 - Appointment of director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH03 - Change of particulars for secretary | 04 March 2010 | |
AA - Annual Accounts | 15 February 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 November 2009 | |
AR01 - Annual Return | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
AA - Annual Accounts | 02 June 2009 | |
RESOLUTIONS - N/A | 22 April 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 April 2009 | |
363a - Annual Return | 13 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 13 October 2008 | |
AA - Annual Accounts | 24 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 06 February 2008 | |
363a - Annual Return | 16 October 2007 | |
395 - Particulars of a mortgage or charge | 02 October 2007 | |
AA - Annual Accounts | 28 March 2007 | |
363a - Annual Return | 20 October 2006 | |
287 - Change in situation or address of Registered Office | 31 May 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363a - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 03 June 2005 | |
363s - Annual Return | 15 October 2004 | |
AA - Annual Accounts | 18 June 2004 | |
363s - Annual Return | 20 October 2003 | |
AA - Annual Accounts | 10 June 2003 | |
CERTNM - Change of name certificate | 30 May 2003 | |
363s - Annual Return | 04 November 2002 | |
AA - Annual Accounts | 12 August 2002 | |
288a - Notice of appointment of directors or secretaries | 27 March 2002 | |
288b - Notice of resignation of directors or secretaries | 13 February 2002 | |
363s - Annual Return | 24 October 2001 | |
AA - Annual Accounts | 21 June 2001 | |
363s - Annual Return | 11 October 2000 | |
AA - Annual Accounts | 03 August 2000 | |
395 - Particulars of a mortgage or charge | 01 June 2000 | |
363s - Annual Return | 13 October 1999 | |
AA - Annual Accounts | 10 June 1999 | |
363s - Annual Return | 06 November 1998 | |
AA - Annual Accounts | 23 March 1998 | |
363s - Annual Return | 27 October 1997 | |
288b - Notice of resignation of directors or secretaries | 01 April 1997 | |
288b - Notice of resignation of directors or secretaries | 01 April 1997 | |
287 - Change in situation or address of Registered Office | 01 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 April 1997 | |
288a - Notice of appointment of directors or secretaries | 01 April 1997 | |
288a - Notice of appointment of directors or secretaries | 01 April 1997 | |
288a - Notice of appointment of directors or secretaries | 01 April 1997 | |
CERTNM - Change of name certificate | 22 November 1996 | |
NEWINC - New incorporation documents | 10 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 January 2008 | Outstanding |
N/A |
Debenture | 26 September 2007 | Fully Satisfied |
N/A |
Debenture deed | 24 May 2000 | Fully Satisfied |
N/A |