UKBizDB.co.uk

CONNECTS2 LIMITED

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

This company is commonly known as Connects2 Limited. The company was founded 13 years ago and was given the registration number 07304539. The firm's registered office is in BORDON. You can find them at 25b Woolmer Way, , Bordon, Hampshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:CONNECTS2 LIMITED
Company Number:07304539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:25b Woolmer Way, Bordon, Hampshire, United Kingdom, GU35 9QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary29 June 2018Active
25b, Woolmer Way, Bordon, United Kingdom, GU35 9QE

Director29 June 2018Active
25b, Woolmer Way, Bordon, United Kingdom, GU35 9QE

Director29 June 2018Active
Albert House, High Street, Princes End, Tipton, England, DY4 9HG

Secretary29 June 2017Active
Albert House, High Street, Princes End, Tipton, England, DY4 9HG

Secretary30 July 2010Active
Albert House, High Street, Princes End, Tipton, United Kingdom, DY4 9HG

Director23 January 2017Active
Albert House, High Street, Princes End, Tipton, England, DY4 9HG

Director05 July 2010Active
25b, Woolmer Way, Bordon, United Kingdom, GU35 9QE

Director29 June 2018Active
Albert House, High Street, Princes End, Tipton, England, DY4 9HG

Director30 July 2010Active
Albert House, High Street, Princes End, Tipton, England, DY4 9HG

Director30 July 2010Active
Albert House, High Street, Princes End, Tipton, England, DY4 9HG

Director30 July 2010Active

People with Significant Control

Aamp Global Limited
Notified on:29 June 2018
Status:Active
Country of residence:United Kingdom
Address:25b, Woolmer Way, Bordon, United Kingdom, GU35 9QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald Harry Atkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:Albert House, High Street, Princes End, Tipton, England, DY4 9HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination director company with name termination date.

Download
2023-08-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-16Accounts

Legacy.

Download
2023-08-16Other

Legacy.

Download
2023-08-16Other

Legacy.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Capital

Capital statement capital company with date currency figure.

Download
2022-12-15Capital

Legacy.

Download
2022-12-15Insolvency

Legacy.

Download
2022-12-15Resolution

Resolution.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Address

Move registers to sail company with new address.

Download
2022-03-07Address

Change sail address company with new address.

Download
2021-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.