C3 CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

C3 CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04814422

Incorporation date

30/06/2003

Size

Medium

Contacts

Registered address

Registered address

1 Merus Court, Meridian Business Park, Leicester LE19 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2003)
dot icon07/04/2026
Change of details for C3 Construction Holdings Limited as a person with significant control on 2025-03-13
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon29/03/2026
Full accounts made up to 2025-09-30
dot icon10/02/2026
Satisfaction of charge 048144220007 in part
dot icon03/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon01/04/2025
Accounts for a medium company made up to 2024-09-30
dot icon19/12/2024
Director's details changed for Mr Mark Adams on 2024-12-19
dot icon19/12/2024
Director's details changed for Mr Samuel James Adams on 2024-12-19
dot icon19/12/2024
Director's details changed for Mr Christopher Edward Mccathie on 2024-12-19
dot icon17/09/2024
Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to 20 Allandale Road Leicester LE2 2DA on 2024-09-17
dot icon13/09/2024
Termination of appointment of Matthew Christopher Weatherley as a director on 2024-08-12
dot icon09/04/2024
Full accounts made up to 2023-09-30
dot icon03/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon01/05/2023
Full accounts made up to 2022-09-30
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon30/03/2023
Director's details changed for Mr Corrie Haldane on 2023-03-28
dot icon11/11/2022
Satisfaction of charge 048144220005 in full
dot icon11/11/2022
Satisfaction of charge 048144220006 in full
dot icon31/10/2022
Director's details changed for Mr Joel Denham on 2022-10-31
dot icon20/07/2022
Resolutions
dot icon20/07/2022
Memorandum and Articles of Association
dot icon20/07/2022
Change of share class name or designation
dot icon18/07/2022
Cancellation of shares. Statement of capital on 2022-07-11
dot icon18/07/2022
Purchase of own shares.
dot icon12/07/2022
Registration of charge 048144220008, created on 2022-07-11
dot icon05/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon28/02/2022
Full accounts made up to 2021-09-30
dot icon13/01/2022
Appointment of Mr Matthew Robert Proudlove as a director on 2022-01-13
dot icon26/11/2021
Director's details changed for Mr Corrie Haldane on 2021-11-26
dot icon26/11/2021
Director's details changed for Mr Mark Adams on 2021-11-26
dot icon26/11/2021
Director's details changed for Mr Matthew Christopher Weatherley on 2021-11-26
dot icon26/11/2021
Director's details changed for Mr Christopher Edward Mccathie on 2021-11-26
dot icon14/07/2021
Full accounts made up to 2020-09-30
dot icon16/04/2021
Particulars of variation of rights attached to shares
dot icon14/04/2021
Resolutions
dot icon14/04/2021
Memorandum and Articles of Association
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon22/03/2021
Change of share class name or designation
dot icon22/03/2021
Resolutions
dot icon11/12/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon09/12/2020
Director's details changed for Mr Joel Denham on 2020-01-14
dot icon03/11/2020
Appointment of Mr Corrie Haldane as a director on 2020-11-03
dot icon25/08/2020
Full accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon30/08/2019
Termination of appointment of Mark James Johnson as a director on 2019-08-15
dot icon30/08/2019
Termination of appointment of Darren James Humberstone as a director on 2019-08-15
dot icon08/07/2019
Full accounts made up to 2018-09-30
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon17/10/2018
Cancellation of shares. Statement of capital on 2018-03-22
dot icon02/10/2018
Purchase of own shares.
dot icon19/06/2018
Full accounts made up to 2017-09-30
dot icon17/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon10/04/2018
Resolutions
dot icon27/03/2018
Registration of charge 048144220007, created on 2018-03-22
dot icon01/03/2018
Registration of charge 048144220005, created on 2018-02-28
dot icon01/03/2018
Registration of charge 048144220006, created on 2018-02-28
dot icon23/02/2018
Second filing of the annual return made up to 2014-06-30
dot icon23/02/2018
Second filing of the annual return made up to 2016-06-30
dot icon07/02/2018
Second filing of Confirmation Statement dated 10/05/2017
dot icon07/02/2018
Second filing of Confirmation Statement dated 30/06/2016
dot icon07/02/2018
Satisfaction of charge 3 in full
dot icon12/06/2017
Accounts for a medium company made up to 2016-09-30
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon06/10/2016
Appointment of Mr Christopher Edward Mccathie as a director on 2016-10-01
dot icon06/10/2016
Appointment of Mr Matthew Christopher Weatherley as a director on 2016-10-01
dot icon06/10/2016
Appointment of Mr Samuel James Adams as a director on 2016-10-01
dot icon06/10/2016
Appointment of Mr Mark Adams as a director on 2016-10-01
dot icon04/10/2016
Termination of appointment of Darren James Humberstone as a secretary on 2016-10-01
dot icon04/10/2016
Satisfaction of charge 2 in full
dot icon23/08/2016
Registration of charge 048144220004, created on 2016-08-23
dot icon21/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/06/2016
Accounts for a medium company made up to 2015-09-30
dot icon18/04/2016
Statement of capital following an allotment of shares on 2016-03-29
dot icon18/04/2016
Change of share class name or designation
dot icon18/04/2016
Resolutions
dot icon18/04/2016
Resolutions
dot icon05/10/2015
Sub-division of shares on 2015-09-01
dot icon05/10/2015
Resolutions
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon23/06/2015
Accounts for a medium company made up to 2014-09-30
dot icon09/02/2015
Registered office address changed from , C/O Macintyre Hudson, Lyndale House Ervington Court, Meridian Business Park, Leicester, LE19 1WL to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 2015-02-09
dot icon23/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon23/06/2014
Accounts for a medium company made up to 2013-09-30
dot icon15/08/2013
Resolutions
dot icon15/08/2013
Change of share class name or designation
dot icon15/08/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon01/07/2013
Full accounts made up to 2012-09-30
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-09-30
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/01/2012
Miscellaneous
dot icon11/11/2011
Registered office address changed from , Stoughton House, Harborough Road, Oadby Leicester, Leicestershire, LE2 4LP on 2011-11-11
dot icon10/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/06/2011
Accounts for a small company made up to 2010-09-30
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon26/07/2010
Director's details changed for Mark James Johnson on 2010-06-30
dot icon26/07/2010
Director's details changed for Darren James Humberstone on 2010-06-30
dot icon26/07/2010
Director's details changed for Joel Denham on 2010-06-30
dot icon13/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/07/2009
Return made up to 30/06/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/07/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon08/07/2008
Return made up to 30/06/08; full list of members
dot icon09/04/2008
Ad 12/02/08\gbp si 22@1=22\gbp ic 100/122\
dot icon09/04/2008
Resolutions
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/08/2007
Return made up to 30/06/07; full list of members
dot icon17/08/2007
New director appointed
dot icon03/08/2007
£ ic 103/100 07/11/06 £ sr 3@1=3
dot icon26/02/2007
Registered office changed on 26/02/07 from: 13 university road, leicester, leicestershire LE1 7RA
dot icon25/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/07/2006
Return made up to 30/06/06; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 30/06/05; full list of members
dot icon17/02/2005
Ad 14/09/04--------- £ si 3@1=3 £ ic 100/103
dot icon26/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/09/2004
Memorandum and Articles of Association
dot icon01/09/2004
Resolutions
dot icon01/09/2004
Resolutions
dot icon01/09/2004
Resolutions
dot icon01/09/2004
£ nc 100/200 04/08/04
dot icon15/07/2004
Return made up to 30/06/04; full list of members
dot icon31/10/2003
Particulars of mortgage/charge
dot icon13/07/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon11/07/2003
New secretary appointed
dot icon11/07/2003
Secretary resigned
dot icon10/07/2003
Ad 01/07/03--------- £ si 98@1=98 £ ic 2/100
dot icon30/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Samuel James
Director
01/10/2016 - Present
5
Mccathie, Christopher Edward
Director
01/10/2016 - Present
4
Proudlove, Matthew Robert
Director
13/01/2022 - Present
9
Haldane, Corrie
Director
03/11/2020 - Present
3
Denham, Joel
Director
27/07/2007 - Present
8

Persons with Significant Control

0

No PSC data available.

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 C3 CONSTRUCTION LIMITED

C3 CONSTRUCTION LIMITED is an(a) Active company incorporated on 30/06/2003 with the registered office located at 1 Merus Court, Meridian Business Park, Leicester LE19 1RJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C3 CONSTRUCTION LIMITED?

toggle

C3 CONSTRUCTION LIMITED is currently Active. It was registered on 30/06/2003 .

Where is C3 CONSTRUCTION LIMITED located?

toggle

C3 CONSTRUCTION LIMITED is registered at 1 Merus Court, Meridian Business Park, Leicester LE19 1RJ.

What does C3 CONSTRUCTION LIMITED do?

toggle

C3 CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for C3 CONSTRUCTION LIMITED?

toggle

The latest filing was on 07/04/2026: Change of details for C3 Construction Holdings Limited as a person with significant control on 2025-03-13.