3c Holdings Limited DONCASTER


3c Holdings started in year 1998 as Private Limited Company with registration number 03610048. The 3c Holdings company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Doncaster at 3 Sidings Court. Postal code: DN4 5NU. Since 1998-09-28 3c Holdings Limited is no longer carrying the name Curveculture.

The company has 2 directors, namely Fraser M., Steven L.. Of them, Steven L. has been with the company the longest, being appointed on 2 August 2023 and Fraser M. has been with the company for the least time - from 1 February 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

3c Holdings Limited Address / Contact

Office Address 3 Sidings Court
Office Address2 White Rose Way
Town Doncaster
Post code DN4 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03610048
Date of Incorporation Wed, 5th Aug 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Fraser M.

Position: Director

Appointed: 01 February 2024

Steven L.

Position: Director

Appointed: 02 August 2023

Georgina C.

Position: Secretary

Appointed: 15 October 2019

Resigned: 28 January 2020

Carol N.

Position: Secretary

Appointed: 20 December 2012

Resigned: 17 May 2019

Victoria B.

Position: Secretary

Appointed: 26 October 2011

Resigned: 20 December 2012

Vicente O.

Position: Director

Appointed: 01 December 2009

Resigned: 31 January 2024

Paul T.

Position: Director

Appointed: 01 December 2009

Resigned: 01 August 2023

Stephen J.

Position: Director

Appointed: 01 August 2009

Resigned: 11 June 2010

Agustin S.

Position: Director

Appointed: 01 August 2009

Resigned: 11 February 2022

Caterina D.

Position: Secretary

Appointed: 01 August 2009

Resigned: 31 August 2010

Claire F.

Position: Secretary

Appointed: 15 December 2006

Resigned: 10 January 2013

Jonathan B.

Position: Secretary

Appointed: 27 July 2005

Resigned: 21 October 2008

Samantha C.

Position: Secretary

Appointed: 27 July 2005

Resigned: 28 September 2006

Steven H.

Position: Director

Appointed: 16 August 2004

Resigned: 30 April 2008

Steven H.

Position: Secretary

Appointed: 06 July 2004

Resigned: 16 July 2004

Leslie C.

Position: Director

Appointed: 15 January 2004

Resigned: 30 November 2009

Alan W.

Position: Director

Appointed: 29 October 2003

Resigned: 05 December 2003

Steven H.

Position: Director

Appointed: 29 October 2003

Resigned: 05 December 2003

James M.

Position: Director

Appointed: 08 September 2003

Resigned: 27 November 2009

Ruth P.

Position: Director

Appointed: 08 September 2003

Resigned: 15 January 2004

Phillip B.

Position: Director

Appointed: 31 July 2003

Resigned: 30 September 2003

Quentin S.

Position: Director

Appointed: 31 July 2003

Resigned: 30 September 2003

Hugh E.

Position: Director

Appointed: 24 September 2001

Resigned: 31 July 2003

Nigel S.

Position: Director

Appointed: 14 May 2001

Resigned: 31 July 2003

William T.

Position: Director

Appointed: 12 April 1999

Resigned: 24 September 2001

John H.

Position: Director

Appointed: 12 April 1999

Resigned: 04 April 2001

John D.

Position: Director

Appointed: 12 April 1999

Resigned: 30 June 2000

Yorkshire Enviromental Solutions Limited

Position: Director

Appointed: 15 January 1999

Resigned: 12 April 1999

Steven W.

Position: Director

Appointed: 05 August 1998

Resigned: 25 September 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 August 1998

Resigned: 05 August 1998

Robert K.

Position: Director

Appointed: 05 August 1998

Resigned: 15 January 1999

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1998

Resigned: 05 August 1998

Alan W.

Position: Director

Appointed: 05 August 1998

Resigned: 15 January 1999

Alan W.

Position: Secretary

Appointed: 05 August 1998

Resigned: 27 July 2005

Christopher W.

Position: Director

Appointed: 05 August 1998

Resigned: 15 January 1999

Paul W.

Position: Director

Appointed: 05 August 1998

Resigned: 25 September 1998

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Fcc Environment (Uk) Limited from Northampton, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Fcc Environment (Uk) Limited

Ground Floor West 900 Pavilion Drive, Northampton, Northamptonshire, NN4 7RG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 02902416
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Curveculture September 28, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, October 2023
Free Download (28 pages)

Company search