C3 PRINT GROUP LIMITED

Register to unlock more data on OkredoRegister

C3 PRINT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04806731

Incorporation date

20/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O 325 WINGLETYE LANE, 325 Wingletye Lane, Hornchurch, Essex RM11 3BUCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2003)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon02/03/2026
Termination of appointment of Daniel Charlie Dean as a director on 2026-02-20
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon08/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon09/06/2022
Second filing of Confirmation Statement dated 2021-09-02
dot icon09/06/2022
Second filing of Confirmation Statement dated 2020-09-02
dot icon18/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/12/2021
Appointment of Mr Daniel Charlie Dean as a director on 2021-12-01
dot icon03/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon13/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon22/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon30/10/2018
Termination of appointment of Neil Robert Cook as a director on 2018-10-26
dot icon30/10/2018
Termination of appointment of Neil Robert Cook as a secretary on 2018-10-26
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon04/05/2018
Statement of capital following an allotment of shares on 2018-05-04
dot icon23/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon03/07/2017
Notification of David Charles Dean as a person with significant control on 2017-06-19
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon20/07/2013
Director's details changed for Neil Robert Cook on 2013-06-19
dot icon20/07/2013
Secretary's details changed for Neil Robert Cook on 2013-06-19
dot icon20/07/2013
Director's details changed for David Charles Dean on 2013-03-15
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/10/2012
Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 2012-10-10
dot icon03/10/2012
Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LE on 2012-10-03
dot icon06/08/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/09/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon07/07/2010
Director's details changed for Neil Robert Cook on 2010-06-20
dot icon16/04/2010
Amended accounts made up to 2009-06-30
dot icon24/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/07/2009
Return made up to 20/06/09; full list of members
dot icon16/05/2009
Amended accounts made up to 2008-06-30
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/08/2008
Return made up to 20/06/08; full list of members
dot icon02/05/2008
Amended accounts made up to 2007-06-30
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/08/2007
Return made up to 20/06/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/06/2006
Return made up to 20/06/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/11/2005
Particulars of mortgage/charge
dot icon05/07/2005
Return made up to 20/06/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon19/08/2004
Ad 20/06/03--------- £ si 99@1
dot icon19/08/2004
Return made up to 20/06/04; full list of members
dot icon27/06/2003
Secretary resigned
dot icon27/06/2003
Director resigned
dot icon27/06/2003
New secretary appointed;new director appointed
dot icon27/06/2003
New director appointed
dot icon20/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
73.68K
-
0.00
202.58K
-
2022
3
76.88K
-
0.00
122.31K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/06/2003 - 19/06/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/06/2003 - 19/06/2003
36021
Cook, Neil Robert
Director
19/06/2003 - 25/10/2018
5
Dean, Daniel Charlie
Director
01/12/2021 - 20/02/2026
-
Cook, Neil Robert
Secretary
19/06/2003 - 25/10/2018
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C3 PRINT GROUP LIMITED

C3 PRINT GROUP LIMITED is an(a) Active company incorporated on 20/06/2003 with the registered office located at C/O 325 WINGLETYE LANE, 325 Wingletye Lane, Hornchurch, Essex RM11 3BU. 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 C3 PRINT GROUP LIMITED?

toggle

C3 PRINT GROUP LIMITED is currently Active. It was registered on 20/06/2003 .

Where is C3 PRINT GROUP LIMITED located?

toggle

C3 PRINT GROUP LIMITED is registered at C/O 325 WINGLETYE LANE, 325 Wingletye Lane, Hornchurch, Essex RM11 3BU.

What does C3 PRINT GROUP LIMITED do?

toggle

C3 PRINT GROUP LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for C3 PRINT GROUP LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.