ABOUT 3C TECHNOLOGY LTD.
3C Technology Ltd have been established since 1991 and our head office is based in Colchester, Essex. We also have a large sales office in Hemel Hempstead, Hertfordshire.
Our customers are UK-wide and we deliver computer systems, solutions and services to all types of businesses throughout the country.
Our alliances with industry leaders such as Microsoft (we're a Microsoft Silver Midmarket Solutions Provider, Authorised Education Reseller and Small Business Specialist), HP (we're an HP Silver Partner), VMware (we're a VMware Enterprise Partner), Sophos and Citrix will benefit your organisation and allow us to plan an IT strategy tailored to your needs. Our portfolio of services cover the following areas:
Business broadband, leased lines and security solutions
KEY FINANCE
Year
2016
Assets
£2683.05k
▲ £121.04k (4.72 %)
Cash
£198.34k
▲ £155.83k (366.60 %)
Liabilities
£1145.49k
▲ £79.62k (7.47 %)
Net Worth
£1537.56k
▲ £41.42k (2.77 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Colchester
- Company name
- 3C TECHNOLOGY LTD.
- Company number
- 02604836
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Apr 1991
Age - 35 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.3ctech.co.uk
- Phones
-
01206 790 060
01442 863 388
- Registered Address
- NETWORK HOUSE,
HAWKINS ROAD,
COLCHESTER,
ESSEX,
CO2 8LA
ECONOMIC ACTIVITIES
- 62020
- Information technology consultancy activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 02 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 09 Nov 2016
- Registration of charge 026048360004, created on 28 October 2016
- 15 Jun 2016
- Appointment of Mrs Ginette Anne Scott-De’Ath as a director on 15 June 2016
CHARGES
-
28 October 2016
- Status
- Outstanding
- Delivered
- 9 November 2016
-
Persons entitled
- Barclays Bank PLC
- Description
- The freehold property known as unit 4, phoenix court…
-
9 October 2002
- Status
- Outstanding
- Delivered
- 14 October 2002
-
Persons entitled
- Barclays Bank PLC
- Description
- Network house hawkins road colchester essex.
-
23 December 1994
- Status
- Satisfied
on 13 July 2001
- Delivered
- 5 January 1995
-
Persons entitled
- Barclays Bank PLC
- Description
- Unit 2 phoenix court hawkins road colchester essex.
-
27 June 1991
- Status
- Outstanding
- Delivered
- 8 July 1991
-
Persons entitled
- Barclays Bank PLC
- Description
- For full details see form 395:tc ref: M445C.. Fixed and…
See Also
Last update 2018
3C TECHNOLOGY LTD. DIRECTORS
Darren Michael Smith
Acting
- Appointed
- 01 April 2003
- Role
- Secretary
- Address
- Network House, Hawkins Road, Colchester, Essex, CO2 8LA
- Name
- SMITH, Darren Michael
Simon Philip De Ath
Acting
- Appointed
- 07 June 1991
- Occupation
- Technical Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Network House, Hawkins Road, Colchester, Essex, CO2 8LA
- Country Of Residence
- England
- Name
- DE'ATH, Simon Philip
Ginette Anne Scott De Ath
Acting
- Appointed
- 15 June 2016
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Network House, Hawkins Road, Colchester, Essex, CO2 8LA
- Country Of Residence
- England
- Name
- SCOTT-DE’ATH, Ginette Anne
Darren Michael Smith
Acting
- Appointed
- 01 April 2003
- Occupation
- Financial Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Network House, Hawkins Road, Colchester, Essex, CO2 8LA
- Country Of Residence
- England
- Name
- SMITH, Darren Michael
Leonard Terence Atkins
Resigned
- Appointed
- 07 June 1991
- Resigned
- 14 March 2003
- Role
- Secretary
- Address
- Cherwood Crow Lane, Weeley, Clacton On Sea, Essex, CO16 9AN
- Name
- ATKINS, Leonard Terence
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned
- Appointed
- 24 April 1991
- Resigned
- 07 June 1991
- Role
- Nominee Secretary
- Address
- Temple House, 20 Holywell Row, London, EC2A 4JB
- Name
- CHETTLEBURGH INTERNATIONAL LIMITED
Leonard Terence Atkins
Resigned
- Appointed
- 07 June 1991
- Resigned
- 14 March 2003
- Occupation
- Commercial Director
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- Cherwood Crow Lane, Weeley, Clacton On Sea, Essex, CO16 9AN
- Name
- ATKINS, Leonard Terence
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned
- Appointed
- 24 April 1991
- Resigned
- 07 June 1991
- Role
- Nominee Director
- Address
- Temple House, 20 Holywell Row, London, EC2A 4JB
- Name
- CHETTLEBURGH INTERNATIONAL LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.