UKBizDB.co.uk

CONNECT MARKETING INTERNATIONAL LIMITED

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

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..

Company Information

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:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:3 Marlborough Way, Haydock Industrial Estate, St Helens, Merseyside, WA11 9FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Tree Cottage, 22 Central Avenue, Eccleston Park, Prescot, England, L34 2QP

Secretary13 July 1994Active
Oak Tree Cottage, 22 Central Avenue, Eccleston Park, Prescot, England, L34 2QP

Director15 November 2021Active
3, Marlborough Way, Haydock Industrial Estate, St Helens, WA11 9FT

Director13 July 1994Active
3, Marlborough Way, Haydock Industrial Estate, St Helens, WA11 9FT

Director13 July 1994Active
Oak Tree Cottage, 22 Central Avenue, Eccleston Park, Prescot, England, L34 2QP

Director01 August 2003Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary13 July 1994Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director13 July 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Address

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

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Capital

Capital allotment shares.

Download
2019-08-19Resolution

Resolution.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type medium.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Accounts

Accounts with accounts type medium.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.