3c Waste Limited DONCASTER


Founded in 1991, 3c Waste, classified under reg no. 02632581 is an active company. Currently registered at 3 Sidings Court DN4 5NU, Doncaster the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Steven L., Vicente O.. Of them, Vicente O. has been with the company the longest, being appointed on 1 December 2009 and Steven L. has been with the company for the least time - from 2 August 2023. Currently 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 Waste 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 02632581
Date of Incorporation Thu, 25th Jul 1991
Industry Treatment and disposal of non-hazardous waste
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (165 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

Steven L.

Position: Director

Appointed: 02 August 2023

Vicente O.

Position: Director

Appointed: 01 December 2009

Christopher C.

Position: Secretary

Resigned: 01 September 1998

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

Paul T.

Position: Director

Appointed: 01 December 2009

Resigned: 01 August 2023

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

Stephen J.

Position: Director

Appointed: 06 October 2006

Resigned: 11 June 2010

Jonathan B.

Position: Secretary

Appointed: 27 July 2005

Resigned: 20 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: 22 June 2004

Resigned: 16 August 2004

Leslie C.

Position: Director

Appointed: 15 January 2004

Resigned: 30 November 2009

Steven H.

Position: Director

Appointed: 29 October 2003

Resigned: 05 December 2003

Ruth P.

Position: Director

Appointed: 08 September 2003

Resigned: 15 January 2004

James M.

Position: Director

Appointed: 08 September 2003

Resigned: 27 November 2009

Quentin S.

Position: Director

Appointed: 31 July 2003

Resigned: 30 September 2003

Phillip B.

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

Paul S.

Position: Director

Appointed: 02 January 2001

Resigned: 29 March 2002

Joseph M.

Position: Director

Appointed: 02 January 2001

Resigned: 31 July 2003

Stephen J.

Position: Director

Appointed: 01 July 2000

Resigned: 31 July 2003

William T.

Position: Director

Appointed: 12 April 1999

Resigned: 24 September 2001

John H.

Position: Director

Appointed: 01 March 1999

Resigned: 04 April 2001

Alan W.

Position: Secretary

Appointed: 01 September 1998

Resigned: 27 July 2005

Robert K.

Position: Director

Appointed: 01 September 1998

Resigned: 10 February 1999

Christopher W.

Position: Director

Appointed: 01 September 1998

Resigned: 06 August 1999

Christopher B.

Position: Director

Appointed: 01 May 1996

Resigned: 25 August 1998

Andrew T.

Position: Director

Appointed: 01 May 1996

Resigned: 01 September 1998

Colin H.

Position: Director

Appointed: 25 July 1992

Resigned: 31 March 1996

David N.

Position: Director

Appointed: 25 July 1992

Resigned: 25 August 1998

Christopher C.

Position: Director

Appointed: 25 July 1992

Resigned: 02 October 1998

John D.

Position: Director

Appointed: 25 July 1992

Resigned: 30 June 2000

Christopher M.

Position: Director

Appointed: 25 July 1992

Resigned: 30 April 1996

Hugh H.

Position: Director

Appointed: 25 July 1992

Resigned: 09 February 1999

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is 3C Holdings Limited from Northampton, England. This PSC is classified 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 this company, has 75,01-100% voting rights and has 75,01-100% shares.

3c Holdings 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 3610048
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 filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 25th, October 2023
Free Download (38 pages)

Company search