This company is commonly known as Connexus Enterprise Limited. The company was founded 17 years ago and was given the registration number 06178863. The firm's registered office is in CRAVEN ARMS. You can find them at The Gateway, The Auction Yard, Craven Arms, Shropshire. This company's SIC code is 43210 - Electrical installation.
Name | : | CONNEXUS ENTERPRISE LIMITED |
---|---|---|
Company Number | : | 06178863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Secretary | 26 June 2023 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 19 September 2019 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 19 September 2019 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 20 October 2022 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 12 November 2021 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 29 January 2024 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Secretary | 16 December 2022 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Secretary | 28 March 2019 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Secretary | 27 July 2017 | Active |
Hillview, Dog Kennel Lane, Bucknell, SY7 0AX | Secretary | 20 April 2007 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Secretary | 24 September 2018 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 22 March 2007 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 01 December 2021 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 15 March 2018 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 01 July 2013 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 16 April 2015 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 27 July 2017 | Active |
Pear Tree Cottage, Preston Gubballs Road, Bomere Heath, SY4 3LT | Director | 20 April 2007 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 11 December 2018 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 11 December 2018 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 15 December 2010 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 10 November 2020 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 24 October 2018 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 11 December 2018 | Active |
44 Waterside Drive, Market Drayton, TF9 1HU | Director | 20 April 2007 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 15 March 2018 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 01 November 2014 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 06 February 2008 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 11 December 2018 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 11 December 2018 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 27 July 2017 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 15 March 2018 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 08 September 2016 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 15 March 2018 | Active |
The Gateway, The Auction Yard, Craven Arms, SY7 9BW | Director | 18 December 2009 | Active |
Connexus Homes Limited | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Gateway, The Gateway, Craven Arms, United Kingdom, SY7 9BW |
Nature of control | : |
|
Mr Simon David Ewins | ||
Notified on | : | 10 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Mr Imran Patel | ||
Notified on | : | 10 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Mr Simon David Gibbs | ||
Notified on | : | 19 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Mr Andrew Battrum | ||
Notified on | : | 19 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Mr Richard Geoffrey Woolley | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Mr Paul O'Driscoll | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Mr Paul Hinton Smith | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Mr John William Cross | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Ms Hilary Gardner | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Ms Philippa Mary Jones | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Mrs Gillian Margaret Thornhill Jones | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Ms Ruth Margaret Cooke | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Ms Allison Taylor | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Mrs Elizabeth Mary Walford | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Mr Duncan Scott Forbes | ||
Notified on | : | 24 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Dr Michael Mccarthy | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Mr Paul O'Driscoll | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Mrs Sonia Mary Higgins | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Mr Jacob Routh Berriman | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Mr David John Lincoln | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Mr Peter Frank Brown | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Mr James Stephen Williamson | ||
Notified on | : | 26 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Mr Christopher John Mellings | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Mr Graham Charles Biggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | The Gateway, Craven Arms, SY7 9BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-06-27 | Officers | Appoint person secretary company with name date. | Download |
2023-06-27 | Officers | Termination secretary company with name termination date. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Officers | Appoint person secretary company with name date. | Download |
2022-12-16 | Officers | Termination secretary company with name termination date. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-04-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.