3c Test Limited SILVERSTONE, TOWCESTER


Founded in 1996, 3c Test, classified under reg no. 03261803 is an active company. Currently registered at Silverstone Technology Park, NN12 8GX, Silverstone, Towcester the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 30th May 2003 3c Test Limited is no longer carrying the name Triple C Technology.

The firm has 3 directors, namely Mauricio S., Steven Y. and Francisco L.. Of them, Francisco L. has been with the company the longest, being appointed on 26 April 2018 and Mauricio S. has been with the company for the least time - from 18 November 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Wendy G. who worked with the the firm until 26 April 2018.

3c Test Limited Address / Contact

Office Address Silverstone Technology Park,
Office Address2 Silverstone Circuit
Town Silverstone, Towcester
Post code NN12 8GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03261803
Date of Incorporation Thu, 10th Oct 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Mauricio S.

Position: Director

Appointed: 18 November 2022

Steven Y.

Position: Director

Appointed: 21 September 2020

Francisco L.

Position: Director

Appointed: 26 April 2018

Jordi R.

Position: Director

Appointed: 26 April 2018

Resigned: 18 November 2022

Peter S.

Position: Director

Appointed: 01 March 2010

Resigned: 26 April 2018

Alexander M.

Position: Director

Appointed: 01 January 2002

Resigned: 31 March 2004

Michael E.

Position: Director

Appointed: 25 March 1997

Resigned: 31 December 2001

Wendy G.

Position: Secretary

Appointed: 25 March 1997

Resigned: 26 April 2018

Wendy G.

Position: Director

Appointed: 25 March 1997

Resigned: 26 April 2018

James G.

Position: Director

Appointed: 25 March 1997

Resigned: 30 September 2020

Breams Registrars And Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1996

Resigned: 25 March 1997

B.

Position: Nominee Director

Appointed: 10 October 1996

Resigned: 25 March 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Lgai Technological Center S.a. from Cerdanyola Del Valles, Spain. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is James G. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Wendy G., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Lgai Technological Center S.A.

Campus Uab Ronda De La Font Del Carme, S/N, 08193 Bellaterra, Cerdanyola Del Valles, Barcelona, Spain

Legal authority Spanish Law
Legal form Private Company Limited By Shares
Country registered Spain
Place registered Spanish Mercantile Registry
Registration number A-63.207.492
Notified on 26 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James G.

Notified on 6 April 2016
Ceased on 17 September 2018
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights

Wendy G.

Notified on 6 April 2016
Ceased on 17 September 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Triple C Technology May 30, 2003
Breamco 139 November 25, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-31
Net Worth  1 189 4291 245 647
Balance Sheet
Cash Bank In Hand569 257681 936465 038503 415
Current Assets826 341906 678661 222795 889
Debtors257 084224 742196 184292 474
Net Assets Liabilities Including Pension Asset Liability850 5181 032 1431 189 4281 245 647
Tangible Fixed Assets763 959794 2291 144 1401 032 153
Reserves/Capital
Called Up Share Capital100100100100
Profit Loss Account Reserve850 4181 032 0431 189 3281 245 547
Shareholder Funds  1 189 4291 245 647
Other
Bank Borrowings Overdrafts Secured147 433108 29168 082 
Capital Employed850 5181 032 1431 189 428 
Creditors Due After One Year199 636110 43661 892148 388
Creditors Due Within One Year451 246472 209420 054310 164
Fixed Assets  1 144 1401 032 153
Net Current Assets Liabilities375 095434 469241 168485 725
Number Shares Allotted 100 000100 000100 000
Par Value Share 000
Provisions For Liabilities Charges88 90086 119133 987123 843
Share Capital Allotted Called Up Paid100100100100
Tangible Fixed Assets Additions 178 086582 006207 608
Tangible Fixed Assets Cost Or Valuation2 164 9912 343 0772 894 4192 244 756
Tangible Fixed Assets Depreciation1 401 0321 548 8481 750 2791 212 603
Tangible Fixed Assets Depreciation Charged In Period 147 816214 207218 336
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 776756 012
Tangible Fixed Assets Disposals  30 664857 271
Total Assets Less Current Liabilities1 139 0541 228 6981 385 3081 517 878

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 6th, January 2023
Free Download (22 pages)

Company search

Advertisements