UKBizDB.co.uk

CONNECTORS CABLES SPECIALISTS (CCS) LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Director01 April 2015Active
Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Director01 October 1995Active
Chestnut Mews, Brewers End Takeley, Bishops Stortford, CM22 6QQ

Secretary01 September 2004Active
2 Upper Hook, Harlow, CM18 6PX

Secretary-Active
53 Sheldon Close, Church Langley, Harlow, CM17 9QR

Director01 July 2001Active
Chestnut Mews, Brewers End Takeley, Bishops Stortford, CM22 6QQ

Director01 September 2004Active
Chestnut Mews, Brewers End Takeley, Bishops Stortford, CM22 6QQ

Director01 October 1995Active
Lake House, Market Hill, Royston, SG8 9JN

Director31 March 2011Active
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

Director01 July 2001Active
2 Upper Hook, Harlow, CM18 6PX

Director-Active
2 Upper Hook, Harlow, CM18 6PX

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (7 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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-03-11Address

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

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Address

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

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Mortgage

Mortgage satisfy charge full.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Officers

Appoint person director company with name date.

Download
2015-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.