UKBizDB.co.uk

CONNEXUS ENTERPRISE LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43310 - Plastering
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Secretary26 June 2023Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director19 September 2019Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director19 September 2019Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director20 October 2022Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director12 November 2021Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director29 January 2024Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Secretary16 December 2022Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Secretary28 March 2019Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Secretary27 July 2017Active
Hillview, Dog Kennel Lane, Bucknell, SY7 0AX

Secretary20 April 2007Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Secretary24 September 2018Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary22 March 2007Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director01 December 2021Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director15 March 2018Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director01 July 2013Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director16 April 2015Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director27 July 2017Active
Pear Tree Cottage, Preston Gubballs Road, Bomere Heath, SY4 3LT

Director20 April 2007Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director11 December 2018Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director11 December 2018Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director15 December 2010Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director10 November 2020Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director24 October 2018Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director11 December 2018Active
44 Waterside Drive, Market Drayton, TF9 1HU

Director20 April 2007Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director15 March 2018Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director01 November 2014Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director06 February 2008Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director11 December 2018Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director11 December 2018Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director27 July 2017Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director15 March 2018Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director08 September 2016Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director15 March 2018Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director18 December 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-06-27Officers

Appoint person secretary company with name date.

Download
2023-06-27Officers

Termination secretary company with name termination date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Appoint person secretary company with name date.

Download
2022-12-16Officers

Termination secretary company with name termination date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-06-16Resolution

Resolution.

Download
2021-04-12Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.