UKBizDB.co.uk

CONNECTION PRODUCTS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:63 Napier Street, Sheffield, South Yorkshire, England, S11 8HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quantum House, Campbell Way, Dinnington, Sheffield, England, S25 3QD

Director04 September 2023Active
Quantum House, Campbell Way, Dinnington, Sheffield, England, S25 3QD

Director04 September 2023Active
Quantum House, Campbell Way, Dinnington, Sheffield, England, S25 3QD

Director04 September 2023Active
48, Endcliffe Rise Road, Sheffield, S11 8RU

Secretary31 March 2005Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary31 March 2005Active
63, Napier Street, Sheffield, England, S11 8HA

Director31 March 2005Active
Quantum House, Campbell Way, Dinnington, Sheffield, England, S25 3QD

Director06 November 2015Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director31 March 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Officers

Termination secretary company with name termination date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-12Address

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

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Officers

Change person director company with change date.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Address

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

Download
2019-04-11Accounts

Accounts amended with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.