UKBizDB.co.uk

CONNECTION SEATING LIMITED

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

This company is commonly known as Connection Seating Limited. The company was founded 27 years ago and was given the registration number 03335942. The firm's registered office is in HUDDERSFIELD. You can find them at Dogley Mills Penistone Road, Fenay Bridge, Huddersfield, West Yorkshire. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:CONNECTION SEATING LIMITED
Company Number:03335942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Dogley Mills Penistone Road, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Aaa Park, Leeds Road, Mirfield, England, WF14 0DE

Director28 February 2022Active
Unit 4 Aaa Park, Leeds Road, Mirfield, England, WF14 0DE

Director28 February 2022Active
Unit 4 Aaa Park, Leeds Road, Mirfield, England, WF14 0DE

Director22 December 2022Active
The Poplars 1 St Marks Place, Low Moor, Bradford, BD12 0UQ

Secretary25 March 1997Active
The Cornmill, Wood Lea Farm Shepley, Huddersfield, HD8 8ES

Secretary24 August 2006Active
Dogley Mills, Penistone Road, Fenay Bridge, Huddersfield, United Kingdom, HD8 0LE

Secretary14 July 2009Active
21 Springwood View, Penistone, Sheffield, S36 6SX

Secretary03 May 2005Active
95 Wessenden Head Road, Meltham, Holmfirth, HD9 4HR

Secretary19 March 1997Active
The Poplars 1 St Marks Place, Low Moor, Bradford, BD12 0UQ

Director01 January 2003Active
Dogley Mills, Penistone Road, Fenay Bridge, Huddersfield, HD8 0LE

Director22 June 2016Active
79 Hangingstone Road, Berry Brow, Huddersfield, HD4 7QS

Director19 March 1997Active
Unit 4 Aaa Park, Leeds Road, Mirfield, England, WF14 0DE

Director01 October 2001Active
Dogley Mills, Penistone Road, Fenay Bridge, Huddersfield, HD8 0LE

Director17 July 2018Active
Swale House, 1 St Trinians Drive, Richmond, DL10 7SS

Director02 July 2007Active
Dogley Mills, Penistone Road, Fenay Bridge, Huddersfield, HD8 0LE

Director21 June 2017Active
Dogley Mills, Penistone Road, Fenay Bridge, Huddersfield, United Kingdom, HD8 0LE

Director14 July 2009Active
Dogley Mills, Penistone Road, Fenay Bridge, Huddersfield, United Kingdom, HD8 0LE

Director25 March 1997Active
Dogley Mills, Penistone Road, Fenay Bridge, Huddersfield, United Kingdom, HD8 0LE

Director01 February 2008Active
Dogley Mills, Penistone Road, Fenay Bridge, Huddersfield, United Kingdom, HD8 0LE

Director11 November 2013Active
Dogley Mills, Penistone Road, Fenay Bridge, Huddersfield, HD8 0LE

Director21 October 2010Active

People with Significant Control

Flokk Limited
Notified on:28 February 2022
Status:Active
Country of residence:England
Address:10, John Street, London, England, WC1N 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan David Hill
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Dogley Mills, Penistone Road, Huddersfield, HD8 0LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Annabelle Jane Alexandra Hill
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Dogley Mills, Penistone Road, Huddersfield, HD8 0LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sally Pinnock
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:Dogley Mills, Penistone Road, Huddersfield, HD8 0LE
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Resolution

Resolution.

Download
2023-11-02Incorporation

Memorandum articles.

Download
2023-10-26Change of constitution

Statement of companys objects.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-06-01Capital

Capital allotment shares.

Download
2023-05-22Change of name

Certificate change of name company.

Download
2023-05-22Change of name

Change of name notice.

Download
2023-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-11-23Accounts

Change account reference date company current shortened.

Download
2022-11-22Accounts

Accounts with accounts type small.

Download
2022-10-10Address

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

Download
2022-04-01Resolution

Resolution.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Incorporation

Memorandum articles.

Download
2022-03-21Accounts

Change account reference date company current extended.

Download
2022-03-21Capital

Second filing capital allotment shares.

Download
2022-03-17Capital

Capital allotment shares.

Download
2022-03-17Capital

Capital allotment shares.

Download
2022-03-17Accounts

Change account reference date company previous shortened.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.