C3 Consultancy Ltd

General information

Name:

C3 Consultancy Limited

Office Address:

9 2nd Floor Portland Street M1 3BE Manchester

Number: 08183360

Incorporation date: 2012-08-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

C3 Consultancy came into being in 2012 as a company enlisted under no 08183360, located at M1 3BE Manchester at 9 2nd Floor. This firm has been in business for twelve years and its current state is active. 8 years ago the firm changed its registered name from Jk Construction Nw to C3 Consultancy Ltd. This enterprise's SIC code is 41202 and has the NACE code: Construction of domestic buildings. 31st March 2023 is the last time the accounts were reported.

There's 1 managing director at present controlling the business, specifically John K. who has been performing the director's obligations since 17th August 2012.

John K. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares.

  • Previous company's names
  • C3 Consultancy Ltd 2016-08-24
  • Jk Construction Nw Ltd 2012-08-17

Financial data based on annual reports

Company staff

John K.

Role: Director

Appointed: 17 August 2012

Latest update: 26 February 2024

People with significant control

John K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts 15 May 2014
Start Date For Period Covered By Report 2012-08-17
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 15 May 2014
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 5 May 2015
Annual Accounts 24 December 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 December 2016
Annual Accounts 28 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 28 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts 31 May 2016
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation
Free Download
Confirmation statement with updates August 17, 2023 (CS01)
filed on: 11th, September 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
11
Company Age

Closest Companies - by postcode