UKBizDB.co.uk

CONNECT ROADS SUNDERLAND HOLDINGS LIMITED

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

This company is commonly known as Connect Roads Sunderland Holdings Limited. The company was founded 21 years ago and was given the registration number 04698779. 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.

Company Information

Name:CONNECT ROADS SUNDERLAND HOLDINGS LIMITED
Company Number:04698779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
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

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

Director17 March 2021Active
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 Secretary14 March 2003Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Director30 September 2003Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Director25 March 2003Active
350, Euston Road, Regent's Place, London, England, NW1 3AX

Director16 December 2016Active
31 The Croft, Gossops Green, Crawley, RH11 8RQ

Director25 March 2003Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Director17 March 2015Active
4 Estcots Drive, East Grinstead, RH19 3DA

Director25 March 2003Active
4 Wordsworth Road, Harpenden, AL5 4AF

Director25 March 2003Active
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

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

Director14 March 2003Active
67 Granby Road, Old Stevenage, SG1 4AS

Director30 September 2003Active
143 Shooters Hill Road, Blackheath, London, SE3 8UQ

Director10 July 2006Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

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

Corporate Director14 March 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Balfour Beatty Infrastructure Investments Limited
Notified on:04 November 2016
Status:Active
Address:350, Euston Road, London, NW1 3AX
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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type group.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type group.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-05-03Officers

Appoint person secretary company with name date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Address

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

Download
2022-03-10Officers

Change person secretary company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2021-07-27Accounts

Accounts with accounts type group.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type group.

Download
2020-07-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Officers

Change person director company with change date.

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
2019-07-03Accounts

Accounts with accounts type group.

Download
2019-06-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.