UKBizDB.co.uk

CONNECT M1-A1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Connect M1-a1 Limited. The company was founded 29 years ago and was given the registration number 02999303. The firm's registered office is in LONDON. You can find them at 6th Floor 350 Euston Road, Regents Place, London, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:CONNECT M1-A1 LIMITED
Company Number:02999303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:6th Floor 350 Euston Road, Regents Place, London, NW1 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary31 January 2023Active
16, Palace Street, London, England, SW1E 5JD

Director24 January 2017Active
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, Barts Square, United Kingdom, EC1A 7BL

Director01 November 2022Active
Connect Roads Ltd, Bramham Maintenance Compound, Spen Common Lane, Tadcaster, United Kingdom, LS24 9NS

Director16 December 2015Active
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, Barts Square, United Kingdom, EC1A 7BL

Director22 June 2022Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, England, N1 9GB

Director20 June 2017Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary07 December 1994Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary30 June 2021Active
First Floor, 12 Rosecroft Avenue, London, NW3 7QB

Secretary15 September 2000Active
Flat 5, 4 Highbury Place, Highbury, N5 1QZ

Secretary19 July 2001Active
Flat 8, 12 Colville Gardens, London, W11 2BB

Secretary26 July 2002Active
33, Burghley Avenue, New Malden, KT3 4SW

Secretary25 March 1996Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Secretary31 July 2003Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Secretary24 March 2015Active
Flat 11, Rushmore House, 73 Russell Road, Kensington, London, W14 8HW

Secretary21 November 2001Active
63 Ovington Court, Kempton Walk, Croydon, CR0 7XG

Secretary09 December 1999Active
9 Cheapside, London, EC2V 6AD

Nominee Director07 December 1994Active
9 Cheapside, London, EC2V 6AD

Nominee Director07 December 1994Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Director17 January 2005Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Director22 March 2010Active
Rosebank, Lewes Road, Horsted Keynes, RH17 7DP

Director21 November 2001Active
60 Ormonde Terrace, London, NW8 7LR

Director25 March 1996Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Director24 March 2015Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Director15 April 2016Active
14 Crofton Avenue, Chiswick, London, W4 3EW

Director25 March 1996Active
10, South Colonnade, Canary Wharf, London, United Kingdom, E14 4PU

Director25 June 2014Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director08 October 2019Active
4 Estcots Drive, East Grinstead, RH19 3DA

Director27 September 2002Active
Church Hill House, Church Hill, Merstham, RH1 3BL

Director18 May 2004Active
3 Birchmere Row, London, SE3 0SS

Director19 February 1998Active
Woodland Cottage Footpath 103, Stone Hill Road Chobham, Woking, GU24 8HP

Director17 March 2000Active
Barclays Bank, 1 Churchill Place, London, E14 5HP

Director24 March 2009Active
27 How Wood, Park Street, St Albans, AL2 2QY

Director01 March 1999Active
27 How Wood, Park Street, St Albans, AL2 2QY

Director25 March 1996Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director26 September 2017Active

People with Significant Control

Connect M1-A1 Holdings Limited
Notified on:07 November 2016
Status:Active
Country of residence:United Kingdom
Address:Q14, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-02-06Officers

Termination secretary company with name termination date.

Download
2023-02-06Officers

Appoint person secretary company with name date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-17Resolution

Resolution.

Download
2022-06-17Incorporation

Memorandum articles.

Download
2022-03-24Address

Change registered office address company with date old address new address.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2022-03-24Officers

Change person secretary company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Appoint person secretary company with name date.

Download
2021-07-12Officers

Termination secretary company with name termination date.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.