Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C3 RESOURCES LTD
Company Information for

C3 RESOURCES LTD

2 CHURCH STREET, BURNHAM, BUCKINGHAMSHIRE, SL1 7HZ,
Company Registration Number
04938457
Private Limited Company
Active

Company Overview

About C3 Resources Ltd
C3 RESOURCES LTD was founded on 2003-10-21 and has its registered office in Burnham. The organisation's status is listed as "Active". C3 Resources Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C3 RESOURCES LTD
 
Legal Registered Office
2 CHURCH STREET
BURNHAM
BUCKINGHAMSHIRE
SL1 7HZ
Other companies in PL4
 
Filing Information
Company Number 04938457
Company ID Number 04938457
Date formed 2003-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB834003468  
Last Datalog update: 2023-12-05 22:10:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C3 RESOURCES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CALCULUS CONSULTANCY SERVICES LIMITED   SWEETING & SMEDLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name C3 RESOURCES LTD
The following companies were found which have the same name as C3 RESOURCES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C3 RESOURCES, INC 191 UNIVERSITY BLVD #705 Denver CO 80206 Administratively Dissolved Company formed on the 1997-06-04
C3 RESOURCES CORP. (Merged) 3100 324 - 8TH AVENUE SW CALGARY ALBERTA T2P 2Z2 Amalgamated Company formed on the 2006-01-27
C3 RESOURCES CORP. 3100, 324 - 8TH AVENUE S.W. CALGARY ALBERTA T2P 2Z2 Active Company formed on the 2006-01-31
C3 RESOURCES PTE. LTD. ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-13
C3 RESOURCES, LLC 8556 KATY FWY STE 103 HOUSTON TX 77024 Active Company formed on the 1999-06-09
C3 RESOURCES INC Delaware Unknown

Company Officers of C3 RESOURCES LTD

Current Directors
Officer Role Date Appointed
SARAH JANE GREGORY
Company Secretary 2015-12-15
MARK GALLACHER
Director 2018-01-01
GRAHAM OXLEY
Director 2018-07-01
MARTIN PROUDLOVE
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCK ALBERT NEEL
Director 2018-01-01 2018-06-29
GARY PROCTOR
Director 2016-01-01 2018-01-09
PAUL EDWIN RAWSON
Director 2016-01-01 2018-01-09
WILFRID JOHN PETRIE
Director 2015-12-15 2016-01-31
JULIE ANN PETERS
Company Secretary 2005-01-30 2015-12-15
DARREN CRAIG PEARSON
Director 2003-10-21 2015-12-15
STEFANIE CLAIRE PEARSON
Director 2008-11-24 2015-12-15
IAN DAVID BEYNON
Director 2010-01-05 2013-02-28
STEFANIE CLARIE RUSSELL
Company Secretary 2003-10-21 2005-01-30
STEFANIE CLARIE RUSSELL
Director 2003-10-21 2005-01-30
DUPORT SECRETARY LIMITED
Nominated Secretary 2003-10-21 2003-10-21
DUPORT DIRECTOR LIMITED
Nominated Director 2003-10-21 2003-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GALLACHER ENGIE IMPACT UK LIMITED Director 2018-01-01 CURRENT 1999-08-05 Active
MARK GALLACHER COLLEDGE TRUNDLE & HALL LIMITED Director 2018-01-01 CURRENT 1996-07-09 Active
MARK GALLACHER COVION LIMITED Director 2016-01-01 CURRENT 2000-09-21 Active
MARK GALLACHER EQUANS ENGINEERING SERVICES LIMITED Director 2016-01-01 CURRENT 1986-11-04 Active
GRAHAM OXLEY ENGIE IMPACT UK LIMITED Director 2018-07-01 CURRENT 1999-08-05 Active
GRAHAM OXLEY COLLEDGE TRUNDLE & HALL LIMITED Director 2018-07-01 CURRENT 1996-07-09 Active
MARTIN PROUDLOVE INTERNATIONAL POWER (NORFOLK) LIMITED Director 2013-07-12 CURRENT 2005-12-09 Converted / Closed
MARTIN PROUDLOVE INTERNATIONAL POWER (SUFFOLK) LIMITED Director 2013-07-12 CURRENT 2005-12-09 Converted / Closed
MARTIN PROUDLOVE INTERNATIONAL POWER (CONDOR) LIMITED Director 2013-06-30 CURRENT 2005-12-01 Converted / Closed
MARTIN PROUDLOVE INTERNATIONAL POWER (MERLIN) LIMITED Director 2013-06-30 CURRENT 2005-12-01 Converted / Closed
MARTIN PROUDLOVE IPM TRI GEN B.V. Director 2013-06-30 CURRENT 2005-09-16 Active
MARTIN PROUDLOVE PRINCEMARK LIMITED Director 2013-06-30 CURRENT 2004-12-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England
2022-03-03AD02Register inspection address changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to 100 New Oxford Street London WC1A 1HB
2022-02-09Notification of Red Group Holdings Limited as a person with significant control on 2022-02-07
2022-02-09CESSATION OF ENGIE SERVICES HOLDING UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09PSC07CESSATION OF ENGIE SERVICES HOLDING UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09PSC02Notification of Red Group Holdings Limited as a person with significant control on 2022-02-07
2021-10-27AD02Register inspection address changed from 25 Canada Square Level 19 London E14 5LQ England to 4th Floor 6 Bevis Marks London EC3A 7BA
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-10-25AD03Registers moved to registered inspection location of 25 Canada Square Level 19 London E14 5LQ
2021-09-06AP01DIRECTOR APPOINTED MARTIN SIEH
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOCKMAN
2021-09-02AP01DIRECTOR APPOINTED MR JAMES EDWARD STUART SUMMERBELL
2021-08-17TM02Termination of appointment of Sarah Jane Gregory on 2021-06-30
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-23AP01DIRECTOR APPOINTED MR BILAL HASHIM LALA
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK GALLACHER
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM OXLEY
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM OXLEY
2020-01-23AP01DIRECTOR APPOINTED MR SAMUEL HOCKMAN
2020-01-23AP01DIRECTOR APPOINTED MR SAMUEL HOCKMAN
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PROUDLOVE
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-07-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02AP01DIRECTOR APPOINTED MR GRAHAM OXLEY
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK ALBERT NEEL
2018-01-19AP01DIRECTOR APPOINTED MR FRANCK ALBERT NEEL
2018-01-19AP01DIRECTOR APPOINTED MR MARK GALLACHER
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAWSON
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY PROCTOR
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02CH01Director's details changed for Mr Paul Edwin Rawson on 2017-02-02
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP .1
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR WILFRID JOHN PETRIE
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1.2
2016-03-15SH0115/12/15 STATEMENT OF CAPITAL GBP 1.20
2016-03-07AD02Register inspection address changed to 25 Canada Square Level 19 London E14 5LQ
2016-03-07AD03Registers moved to registered inspection location of 25 Canada Square Level 19 London E14 5LQ
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM 6 Houndiscombe Road Plymouth PL4 6HH
2016-01-29AP01DIRECTOR APPOINTED MR GARY PROCTOR
2016-01-29AP01DIRECTOR APPOINTED MR MARTIN PROUDLOVE
2016-01-29AP01DIRECTOR APPOINTED MR PAUL EDWIN RAWSON
2016-01-29AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-01-29AP03SECRETARY APPOINTED MRS SARAH JANE GREGORY
2016-01-29AP01DIRECTOR APPOINTED MR WILFRID JOHN PETRIE
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PEARSON
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEFANIE PEARSON
2016-01-12TM02APPOINTMENT TERMINATED, SECRETARY JULIE PETERS
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-04AR0121/10/15 FULL LIST
2015-07-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-14SH02SUB-DIVISION 16/03/15
2015-04-14RES12VARYING SHARE RIGHTS AND NAMES
2015-04-14RES01ADOPT ARTICLES 16/03/2015
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-20AR0121/10/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-05AR0121/10/13 FULL LIST
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN BEYNON
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-31AR0121/10/12 FULL LIST
2011-11-09AR0121/10/11 FULL LIST
2011-10-17AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-08AR0121/10/10 FULL LIST
2010-07-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-14AP01DIRECTOR APPOINTED IAN DAVID BEYNON
2009-12-24AR0121/10/09 FULL LIST
2009-02-18288aDIRECTOR APPOINTED STEFANIE CLAIRE PEARSON
2008-11-26363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN PEARSON / 20/10/2008
2008-11-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-20363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-09363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2005-10-28363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 110 RIDGEWAY PLYMPTON PLYMOUTH PL7 2HN
2005-10-27353LOCATION OF REGISTER OF MEMBERS
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-06225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2005-02-11288bDIRECTOR RESIGNED
2005-02-11288bSECRETARY RESIGNED
2005-02-11288aNEW SECRETARY APPOINTED
2004-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2003-11-1888(2)RAD 21/10/03--------- £ SI 998@1=998 £ IC 2/1000
2003-11-10288aNEW DIRECTOR APPOINTED
2003-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-22288bDIRECTOR RESIGNED
2003-10-22288bSECRETARY RESIGNED
2003-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C3 RESOURCES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C3 RESOURCES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C3 RESOURCES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of C3 RESOURCES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for C3 RESOURCES LTD
Trademarks
We have not found any records of C3 RESOURCES LTD registering or being granted any trademarks
Income
Government Income

Government spend with C3 RESOURCES LTD

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2014-04-15 GBP £6,790
Plymouth City Council 2014-04-15 GBP £6,790 Repairs To Electrical Installations
Plymouth City Council 2014-02-13 GBP £8,390
Plymouth City Council 2014-02-13 GBP £8,390 Repairs To Electrical Installations
Devon County Council 2010-10-22 GBP £1,538

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C3 RESOURCES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
C3 RESOURCES LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
machine learning : Innovation Voucher 2013-02-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded C3 RESOURCES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.