This company is commonly known as Connectors Cables Specialists (ccs) Limited. The company was founded 40 years ago and was given the registration number 01740235. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Po Box 501 The Nexus Building Broadway, , Letchworth Garden City, Hertfordshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | CONNECTORS CABLES SPECIALISTS (CCS) LIMITED |
---|---|---|
Company Number | : | 01740235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1983 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 501 The Nexus Building Broadway, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 9BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL | Director | 01 April 2015 | Active |
Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL | Director | 01 October 1995 | Active |
Chestnut Mews, Brewers End Takeley, Bishops Stortford, CM22 6QQ | Secretary | 01 September 2004 | Active |
2 Upper Hook, Harlow, CM18 6PX | Secretary | - | Active |
53 Sheldon Close, Church Langley, Harlow, CM17 9QR | Director | 01 July 2001 | Active |
Chestnut Mews, Brewers End Takeley, Bishops Stortford, CM22 6QQ | Director | 01 September 2004 | Active |
Chestnut Mews, Brewers End Takeley, Bishops Stortford, CM22 6QQ | Director | 01 October 1995 | Active |
Lake House, Market Hill, Royston, SG8 9JN | Director | 31 March 2011 | Active |
14 The Paddocks, Worlington, Bury St Edmunds, IP28 8SB | Director | - | Active |
14 The Paddocks, Worlington, Bury St Edmunds, IP28 8SB | Director | - | Active |
73 The Gardiners, Harlow, CM17 9QX | Director | 01 July 2001 | Active |
2 Upper Hook, Harlow, CM18 6PX | Director | - | Active |
2 Upper Hook, Harlow, CM18 6PX | Director | - | Active |
Mr Peter James Elwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | PO BOX 501 The Nexus Building Broadway, Letchworth Garden City, United Kingdom, SG6 9BL |
Nature of control | : |
|
Ccs Connectors Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lake House, Market Hill, Royston, England, SG8 9JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Officers | Change person director company with change date. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Address | Change registered office address company with date old address new address. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-29 | Officers | Appoint person director company with name date. | Download |
2015-04-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.