C3 ACTION LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 1JJ

Company number 07791002
Status Active
Incorporation Date 28 September 2011
Company Type Private Limited Company
Address CARLTON COMMUNITY CHURCH LOWATER STREET, CARLTON, NOTTINGHAM, ENGLAND, NG4 1JJ
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 28 September 2016 with updates; Registered office address changed from 37 Circuit Drive Long Eaton Nottingham NG10 2GG England to Carlton Community Church Lowater Street Carlton Nottingham NG4 1JJ on 3 May 2016. The most likely internet sites of C3 ACTION LIMITED are www.c3action.co.uk, and www.c3-action.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. C3 Action Limited is a Private Limited Company. The company registration number is 07791002. C3 Action Limited has been working since 28 September 2011. The present status of the company is Active. The registered address of C3 Action Limited is Carlton Community Church Lowater Street Carlton Nottingham England Ng4 1jj. The company`s financial liabilities are £2.63k. It is £2.3k against last year. The cash in hand is £23.83k. It is £12.19k against last year. And the total assets are £25.63k, which is £12.64k against last year. DUNN, Tony Ronald is a Secretary of the company. ADAMS, John Herald is a Director of the company. Secretary HALLAM, Christopher Alwyn has been resigned. Director COLLINS, Richard Martin has been resigned. Director FLATMAN, Lawrence Andrew has been resigned. Director MARSHALL, Stephen Francis has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


c3 action Key Finiance

LIABILITIES £2.63k
+691%
CASH £23.83k
+104%
TOTAL ASSETS £25.63k
+97%
All Financial Figures

Current Directors

Secretary
DUNN, Tony Ronald
Appointed Date: 28 September 2011

Director
ADAMS, John Herald
Appointed Date: 31 December 2014
82 years old

Resigned Directors

Secretary
HALLAM, Christopher Alwyn
Resigned: 28 September 2011
Appointed Date: 28 September 2011

Director
COLLINS, Richard Martin
Resigned: 27 January 2012
Appointed Date: 28 September 2011
77 years old

Director
FLATMAN, Lawrence Andrew
Resigned: 31 December 2014
Appointed Date: 28 September 2011
59 years old

Director
MARSHALL, Stephen Francis
Resigned: 28 September 2011
Appointed Date: 28 September 2011
74 years old

Persons With Significant Control

Mr David Eldred John Bevan
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

C3 ACTION LIMITED Events

19 May 2017
Micro company accounts made up to 31 December 2016
29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
03 May 2016
Registered office address changed from 37 Circuit Drive Long Eaton Nottingham NG10 2GG England to Carlton Community Church Lowater Street Carlton Nottingham NG4 1JJ on 3 May 2016
22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Registered office address changed from C/O Carlton Community Church Lowater Street Carlton Nottingham NG4 1JJ to 37 Circuit Drive Long Eaton Nottingham NG10 2GG on 7 April 2016
...
... and 17 more events
27 Oct 2011
Appointment of Richard Martin Collins as a director
27 Oct 2011
Appointment of Lawrence Andrew Flatman as a director
27 Oct 2011
Termination of appointment of Christopher Hallam as a secretary
27 Oct 2011
Termination of appointment of Stephen Marshall as a director
28 Sep 2011
Incorporation