UKBizDB.co.uk

CONNECT ROADS CAMBRIDGESHIRE LIMITED

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

This company is commonly known as Connect Roads Cambridgeshire Limited. The company was founded 13 years ago and was given the registration number 07372675. The firm's registered office is in LONDON. You can find them at 350 Euston Road, Regent's Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONNECT ROADS CAMBRIDGESHIRE LIMITED
Company Number:07372675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:350 Euston Road, Regent's 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

Secretary27 March 2023Active
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director16 December 2016Active
Connect Roads Ltd, Bramham Maintenance Compound, Spen Common Lane, Tadcaster, United Kingdom, LS24 9NS

Director17 March 2016Active
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director17 March 2021Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB

Director30 September 2019Active
350, Euston Road, Regent's Place, London, England, NW1 3AX

Secretary14 June 2017Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary16 March 2021Active
350, Euston Road, London, NW1 3AX

Secretary15 October 2010Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Secretary04 August 2020Active
350, Euston Road, Regent's Place, London, England, NW1 3AX

Secretary27 October 2011Active
6th Floor 350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Secretary17 December 2014Active
350, Euston Road, London, NW1 3AX

Director15 October 2010Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director15 October 2010Active
350, Euston Road, Regent's Place, London, NW1 3AX

Director14 June 2017Active
350, Euston Road, Regent's Place, London, England, NW1 3AX

Director16 December 2016Active
350, Euston Road, Regent's Place, London, NW1 3AX

Director27 March 2015Active
Connect Roads Ltd, Bramham Maintenance Compound, Spen Common Lane, Tadcaster, United Kingdom, LS24 9NS

Director18 September 2014Active
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director31 May 2019Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland, EH3 9AG

Director10 September 2010Active
350, Euston Road, London, NW1 3AX

Director15 October 2010Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland, EH3 9AG

Corporate Director10 September 2010Active

People with Significant Control

Connect Roads Cambridgeshire Holdings Limited
Notified on:10 October 2016
Status:Active
Country of residence:England
Address:Q14, Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BU
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-04-04Officers

Appoint person secretary company with name date.

Download
2023-04-04Officers

Termination secretary company with name termination date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-03-23Address

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

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person secretary company with change date.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-04-02Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person secretary company with name date.

Download
2021-03-25Officers

Termination secretary company with name termination date.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Officers

Appoint person secretary company with name date.

Download
2020-08-18Officers

Termination secretary company with name termination date.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-01-29Officers

Change person secretary company with change date.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.