This company is commonly known as Connect Marketing International Limited. The company was founded 29 years ago and was given the registration number 02948224. The firm's registered office is in ST HELENS. You can find them at 3 Marlborough Way, Haydock Industrial Estate, St Helens, Merseyside. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | CONNECT MARKETING INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02948224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1994 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Marlborough Way, Haydock Industrial Estate, St Helens, Merseyside, WA11 9FT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak Tree Cottage, 22 Central Avenue, Eccleston Park, Prescot, England, L34 2QP | Secretary | 13 July 1994 | Active |
Oak Tree Cottage, 22 Central Avenue, Eccleston Park, Prescot, England, L34 2QP | Director | 15 November 2021 | Active |
3, Marlborough Way, Haydock Industrial Estate, St Helens, WA11 9FT | Director | 13 July 1994 | Active |
3, Marlborough Way, Haydock Industrial Estate, St Helens, WA11 9FT | Director | 13 July 1994 | Active |
Oak Tree Cottage, 22 Central Avenue, Eccleston Park, Prescot, England, L34 2QP | Director | 01 August 2003 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 13 July 1994 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 13 July 1994 | Active |
Mr Paul Norman Mcneilis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Tree Cottage, 22 Central Avenue, Prescot, England, L34 2QP |
Nature of control | : |
|
Mr Norman Henry Mcneilis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Tree Cottage, 22 Central Avenue, Prescot, England, L34 2QP |
Nature of control | : |
|
Mrs Doreen Mcneilis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Tree Cottage, 22 Central Avenue, Prescot, England, L34 2QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Capital | Capital allotment shares. | Download |
2019-08-19 | Resolution | Resolution. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type medium. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Accounts | Accounts with accounts type medium. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.