3 C TRAINING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

3 C TRAINING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04618077

Incorporation date

16/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Two Roofs, The Green, Edlesborough, Bucks LU6 2JFCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2002)
dot icon11/04/2024
Voluntary strike-off action has been suspended
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon15/03/2024
Application to strike the company off the register
dot icon09/01/2024
Compulsory strike-off action has been discontinued
dot icon07/01/2024
Confirmation statement made on 2023-12-04 with no updates
dot icon07/01/2024
Micro company accounts made up to 2023-01-31
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon02/04/2023
Termination of appointment of Christine Dorothy Druce as a secretary on 2023-03-31
dot icon02/04/2023
Micro company accounts made up to 2022-01-31
dot icon20/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon20/01/2022
Micro company accounts made up to 2021-01-31
dot icon10/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon30/01/2021
Micro company accounts made up to 2020-01-31
dot icon15/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon09/01/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon06/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon09/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/02/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/02/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/02/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon17/02/2010
Director's details changed for Sarah Christine Cooper on 2009-12-01
dot icon11/02/2010
Previous accounting period shortened from 2010-03-31 to 2010-01-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/01/2009
Return made up to 04/12/08; full list of members
dot icon18/12/2008
Registered office changed on 18/12/2008 from argent house, 5 goldington road bedford beds MK40 3JY
dot icon01/02/2008
Return made up to 04/12/07; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/05/2007
Director resigned
dot icon22/01/2007
Return made up to 04/12/06; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 04/12/05; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 04/12/04; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/03/2004
Ad 05/12/03--------- £ si 3@1=3 £ ic 2/5
dot icon15/12/2003
Return made up to 04/12/03; full list of members
dot icon15/05/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon24/12/2002
Resolutions
dot icon16/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
04/12/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.53K
-
0.00
-
-
2022
1
67.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
16/12/2002 - 16/12/2003
4604
Cooper, Sarah Christine
Director
16/12/2002 - Present
-
Druce, Christine Dorothy
Secretary
16/12/2002 - 31/03/2023
-
Barden, Kevin Mornington
Director
16/12/2002 - 05/04/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 C TRAINING SOLUTIONS LIMITED

3 C TRAINING SOLUTIONS LIMITED is an(a) Active company incorporated on 16/12/2002 with the registered office located at Two Roofs, The Green, Edlesborough, Bucks LU6 2JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3 C TRAINING SOLUTIONS LIMITED?

toggle

3 C TRAINING SOLUTIONS LIMITED is currently Active. It was registered on 16/12/2002 .

Where is 3 C TRAINING SOLUTIONS LIMITED located?

toggle

3 C TRAINING SOLUTIONS LIMITED is registered at Two Roofs, The Green, Edlesborough, Bucks LU6 2JF.

What does 3 C TRAINING SOLUTIONS LIMITED do?

toggle

3 C TRAINING SOLUTIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 3 C TRAINING SOLUTIONS LIMITED?

toggle

The latest filing was on 11/04/2024: Voluntary strike-off action has been suspended.