3c Associates Ltd.

General information

Name:

3c Associates Limited.

Office Address:

2 West Street RG9 2DU Henley On Thames

Number: 02325778

Incorporation date: 1988-12-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

3c Associates has been in this business for at least thirty six years. Registered under company registration number 02325778, this company operates as a Private Limited Company. You may find the office of this company during office hours at the following location: 2 West Street, RG9 2DU Henley On Thames. This company has a history in business name change. Previously this company had two different names. Before 1999 this company was run as Conservation Communications and before that its official company name was Conservation Papers. This company's SIC and NACE codes are 84130, that means Regulation of and contribution to more efficient operation of businesses. The business latest financial reports cover the period up to 2023-03-31 and the most current annual confirmation statement was released on 2022-11-11.

At the moment, there’s only a single managing director in the company: Hedda B.. The firm had been presided over by Helen E. until 2021-05-01. Furthermore another director, namely Peter C. gave up the position 12 years ago. Another limited company has been appointed as one of the secretaries of this company: Cornerstones Secretaries Ltd.

  • Previous company's names
  • 3c Associates Ltd. 1999-11-11
  • Conservation Communications Limited 1994-05-20
  • Conservation Papers Limited 1988-12-07

Financial data based on annual reports

Company staff

Hedda B.

Role: Director

Latest update: 25 March 2024

Role: Corporate Secretary

Appointed: 07 May 2009

Address: Hart Street, Henley On Thames, Oxfordshire, RG9 2DU, England

Latest update: 25 March 2024

People with significant control

Executives with significant control over the firm are: Hedda B. owns 1/2 or less of company shares. Helen E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Hedda B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Helen E.
Notified on 29 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael S.
Notified on 14 August 2018
Ceased on 31 December 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts 15th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15th December 2014
Annual Accounts 21st October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21st October 2015
Annual Accounts 21st December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21st December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 13th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016 (AA)
filed on: 22nd, December 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

13 Market Place

Post code:

RG9 2AA

City / Town:

Henley-on-thames

HQ address,
2014

Address:

Office 8 Enterprise Park Greys Road

Post code:

RG9 1UF

City / Town:

Henley On Thames

HQ address,
2015

Address:

Office 8 Enterprise Park Greys Road

Post code:

RG9 1UF

City / Town:

Henley On Thames

HQ address,
2016

Address:

Office 8 Enterprise Park Greys Road

Post code:

RG9 1UF

City / Town:

Henley On Thames

Search other companies

Services (by SIC Code)

  • 84130 : Regulation of and contribution to more efficient operation of businesses
35
Company Age

Closest Companies - by postcode