UKBizDB.co.uk

CONNECT ROADS DERBY LIMITED

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

This company is commonly known as Connect Roads Derby Limited. The company was founded 18 years ago and was given the registration number 05817150. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:CONNECT ROADS DERBY LIMITED
Company Number:05817150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2006
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: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

Secretary04 April 2022Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB

Director14 June 2017Active
Connect Roads Ltd, Bramham Maintenance Compound, Spen Common Lane, Tadcaster, United Kingdom, LS24 9NS

Director17 March 2016Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary21 October 2019Active
Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YQ

Secretary14 June 2017Active
350, Euston Rd, London, United Kingdom, NW1 3AX

Secretary19 December 2018Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Secretary23 October 2009Active
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
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Secretary15 May 2006Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Director29 June 2006Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Director17 March 2015Active
Connect Roads Ltd, Bramham Maintenance Compound, Spen Common Lane, Tadcaster, United Kingdom, LS24 9NS

Director18 September 2014Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Director15 May 2006Active
143 Shooters Hill Road, Blackheath, London, SE3 8UQ

Director29 June 2006Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Director10 May 2007Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Director15 May 2006Active

People with Significant Control

Connect Roads Derby Holdings Limited
Notified on:04 November 2016
Status:Active
Country of residence:England
Address:Q14, Quorum Business Park, Newcastle Upon Tyne, England, 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
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Appoint person secretary company with name date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-03-11Officers

Change person secretary company with change date.

Download
2022-03-08Address

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

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-03-07Officers

Change person director company with change date.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Change person secretary company with change date.

Download
2019-10-30Officers

Appoint person secretary company with name date.

Download
2019-10-30Officers

Termination secretary company with name termination date.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Officers

Termination secretary company with name termination date.

Download
2019-01-09Officers

Appoint person secretary company with name date.

Download
2018-08-08Accounts

Accounts with accounts type full.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.