About

Registered Number: 04938457
Date of Incorporation: 21/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Shared Services Centre, Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX,

 

C3 Resources Ltd was founded on 21 October 2003, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Gregory, Sarah Jane, Peters, Julie Ann, Beynon, Ian David, Russell, Stefanie Clarie for the company at Companies House. We do not know the number of employees at C3 Resources Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEYNON, Ian David 05 January 2010 28 February 2013 1
RUSSELL, Stefanie Clarie 21 October 2003 30 January 2005 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Sarah Jane 15 December 2015 - 1
PETERS, Julie Ann 30 January 2005 15 December 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 February 2020
AP01 - Appointment of director 23 January 2020
TM01 - Termination of appointment of director 21 October 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 18 July 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 09 October 2017
CH01 - Change of particulars for director 02 February 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 18 April 2016
SH01 - Return of Allotment of shares 15 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2016
AD01 - Change of registered office address 01 February 2016
AP01 - Appointment of director 29 January 2016
AP01 - Appointment of director 29 January 2016
AP01 - Appointment of director 29 January 2016
AA01 - Change of accounting reference date 29 January 2016
AP03 - Appointment of secretary 29 January 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 12 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 23 July 2015
RESOLUTIONS - N/A 14 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 November 2013
TM01 - Termination of appointment of director 20 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 31 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 15 July 2010
AA - Annual Accounts 14 January 2010
AP01 - Appointment of director 14 January 2010
AR01 - Annual Return 24 December 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 07 November 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 09 November 2006
363a - Annual Return 28 October 2005
287 - Change in situation or address of Registered Office 27 October 2005
353 - Register of members 27 October 2005
AA - Annual Accounts 26 August 2005
225 - Change of Accounting Reference Date 06 May 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
363s - Annual Return 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.