Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

3C TECHNOLOGY LTD.

Company

3C TECHNOLOGY

Telephone: 01206 790 060
A⁺ rating

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

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.