This company is commonly known as Connection Products Limited. The company was founded 19 years ago and was given the registration number 05409439. The firm's registered office is in SHEFFIELD. You can find them at 63 Napier Street, , Sheffield, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CONNECTION PRODUCTS LIMITED |
---|---|---|
Company Number | : | 05409439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Napier Street, Sheffield, South Yorkshire, England, S11 8HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quantum House, Campbell Way, Dinnington, Sheffield, England, S25 3QD | Director | 04 September 2023 | Active |
Quantum House, Campbell Way, Dinnington, Sheffield, England, S25 3QD | Director | 04 September 2023 | Active |
Quantum House, Campbell Way, Dinnington, Sheffield, England, S25 3QD | Director | 04 September 2023 | Active |
48, Endcliffe Rise Road, Sheffield, S11 8RU | Secretary | 31 March 2005 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 31 March 2005 | Active |
63, Napier Street, Sheffield, England, S11 8HA | Director | 31 March 2005 | Active |
Quantum House, Campbell Way, Dinnington, Sheffield, England, S25 3QD | Director | 06 November 2015 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 31 March 2005 | Active |
Granada Glazing Limited | ||
Notified on | : | 04 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Quantum House, Campbell Way, Sheffield, England, S25 3QD |
Nature of control | : |
|
Mr Andrew Saunby | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Quantum House, Campbell Way, Sheffield, England, S25 3QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-13 | Officers | Termination secretary company with name termination date. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Officers | Change person director company with change date. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-04-11 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.