Warning: file_put_contents(c/57a1fa15535a90c0de04db1e5f6e137e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/3bb89c927dc185cd1b36d1ee5167f60d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Connexus Fibre Limited, OL9 9JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONNEXUS FIBRE LIMITED

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

This company is commonly known as Connexus Fibre Limited. The company was founded 7 years ago and was given the registration number 10473169. The firm's registered office is in OLDHAM. You can find them at 24 North Dene Park, Chadderton, Oldham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CONNEXUS FIBRE LIMITED
Company Number:10473169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2016
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:24 North Dene Park, Chadderton, Oldham, OL9 9JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Victory Gardens, Stillington, Stockton-On-Tees, England, TS21 1FN

Director08 July 2020Active
24, North Dene Park, Chadderton, Oldham, OL9 9JN

Director30 January 2020Active
352, Thorney Bay Caravan Park, Thorney Bay Road, Canvey Island, United Kingdom, SS8 0DB

Director10 November 2016Active
4 Capricorn Centre, Cranes Farm Road, Basildon, United Kingdom, SS14 3JJ

Director10 November 2017Active

People with Significant Control

Mr Jamie Gordon
Notified on:07 July 2020
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:6, Victory Gardens, Stockton-On-Tees, England, TS21 1FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Greenwood
Notified on:30 January 2020
Status:Active
Date of birth:November 1957
Nationality:British
Address:24, North Dene Park, Oldham, OL9 9JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Michaela Pack
Notified on:10 November 2017
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:United Kingdom
Address:4, Capricorn Centre,, Basildon, United Kingdom, SS14 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick J O'Neill
Notified on:10 November 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:352, Thorney Bay Caravan Park, Canvey Island, United Kingdom, SS8 0DB
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 (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)

Copyright © 2024. All rights reserved.