C3 Technical Solutions Limited

General information

Name:

C3 Technical Solutions Ltd

Office Address:

24a Market Street Disley SK12 2AA Stockport

Number: 07175413

Incorporation date: 2010-03-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

07175413 is the registration number assigned to C3 Technical Solutions Limited. This firm was registered as a Private Limited Company on 2010-03-03. This firm has been present in this business for fourteen years. The enterprise can be gotten hold of in 24a Market Street Disley in Stockport. The main office's zip code assigned to this place is SK12 2AA. Its name is C3 Technical Solutions Limited. This firm's previous associates may know it as Arcadia Hair, which was used until 2011-05-17. This firm's SIC and NACE codes are 71122 and has the NACE code: Engineering related scientific and technical consulting activities. The most recent filed accounts documents describe the period up to June 30, 2022 and the latest annual confirmation statement was released on March 3, 2023.

The info we gathered regarding this specific company's personnel implies a leadership of three directors: Caroline S., Neil C. and Simon I. who joined the company's Management Board on 2012-06-01, 2012-01-15 and 2010-03-03.

  • Previous company's names
  • C3 Technical Solutions Limited 2011-05-17
  • Arcadia Hair Limited 2010-03-03

Financial data based on annual reports

Company staff

Caroline S.

Role: Director

Appointed: 01 June 2012

Latest update: 18 March 2024

Neil C.

Role: Director

Appointed: 15 January 2012

Latest update: 18 March 2024

Simon I.

Role: Director

Appointed: 03 March 2010

Latest update: 18 March 2024

People with significant control

Executives who control this firm include: Simon I. has 1/2 or less of voting rights. Neil C. has 1/2 or less of voting rights. Caroline S. has 1/2 or less of voting rights.

Simon I.
Notified on 3 March 2017
Nature of control:
1/2 or less of voting rights
Neil C.
Notified on 3 March 2017
Nature of control:
1/2 or less of voting rights
Caroline S.
Notified on 3 March 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 September 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 19 November 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 22 July 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 22 July 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2024-03-03 (CS01)
filed on: 28th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Errwood House 212 Moss Lane

Post code:

SK7 1BD

City / Town:

Bramhall

HQ address,
2014

Address:

Errwood House 212 Moss Lane

Post code:

SK7 1BD

City / Town:

Bramhall

HQ address,
2015

Address:

Cheshire House 59 Wilmslow Road

Post code:

SK9 3EN

City / Town:

Handforth

HQ address,
2016

Address:

Cheshire House 59 Wilmslow Road

Post code:

SK9 3EN

City / Town:

Handforth

Accountant/Auditor,
2014 - 2013

Name:

Castletree Consultants Limited

Address:

Errwood House 212 Moss Lane

Post code:

SK7 1BD

City / Town:

Bramhall

Accountant/Auditor,
2015 - 2016

Name:

Castletree Consultants Limited

Address:

Cheshire House 59 Wilmslow Road

Post code:

SK9 3EN

City / Town:

Handforth

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
14
Company Age

Similar companies nearby

Closest companies