This company is commonly known as Connect Roads South Tyneside Holdings Limited. The company was founded 18 years ago and was given the registration number 05533286. 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 70100 - Activities of head offices.
Name | : | CONNECT ROADS SOUTH TYNESIDE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05533286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 350 Euston Road Regents Place, London, NW1 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Secretary | 04 April 2022 | Active |
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB | Director | 14 June 2017 | Active |
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 16 December 2016 | Active |
Connect Roads Ltd, Bramham Maintenance Compound, Spen Common Lane, Tadcaster, United Kingdom, LS24 9NS | Director | 18 September 2014 | Active |
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 17 March 2021 | Active |
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Secretary | 21 October 2019 | Active |
Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YQ | Secretary | 14 June 2017 | Active |
350, Euston Rd, London, United Kingdom, NW1 3AX | Secretary | 19 December 2018 | Active |
6th Floor, 350 Euston Road Regents Place, London, NW1 3AX | Secretary | 23 October 2009 | Active |
350, Euston Road, Regent's Place, London, England, NW1 3AX | Secretary | 27 October 2011 | Active |
6th Floor 350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX | Secretary | 17 December 2014 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Secretary | 10 August 2005 | Active |
6th Floor, 350 Euston Road Regents Place, London, NW1 3AX | Director | 12 September 2005 | Active |
350, Euston Road, Regent's Place, London, England, NW1 3AX | Director | 16 December 2016 | Active |
6th Floor, 350 Euston Road Regents Place, London, NW1 3AX | Director | 17 March 2015 | Active |
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 31 May 2019 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Director | 10 August 2005 | Active |
67 Granby Road, Old Stevenage, SG1 4AS | Director | 12 September 2005 | Active |
143 Shooters Hill Road, Blackheath, London, SE3 8UQ | Director | 28 February 2006 | Active |
6th Floor, 350 Euston Road Regents Place, London, NW1 3AX | Director | 10 May 2007 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Director | 10 August 2005 | Active |
Equitix Infrastructure 4 Limited | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Equitix, 3rd Floor (South), London, United Kingdom, EC1A 4HD |
Nature of control | : |
|
Balfour Beatty Infrastructure Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Churchill Place, London, England, E14 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type group. | Download |
2022-09-16 | Accounts | Accounts with accounts type group. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Appoint person secretary company with name date. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-03-11 | Officers | Change person secretary company with change date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type group. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-07-24 | Accounts | Accounts with accounts type group. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-29 | Officers | Change person secretary company with change date. | Download |
2019-10-30 | Officers | Appoint person secretary company with name date. | Download |
2019-10-30 | Officers | Termination secretary company with name termination date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type group. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.