This company is commonly known as Contract Connections Limited. The company was founded 27 years ago and was given the registration number 03340997. The firm's registered office is in BERKHAMSTED. You can find them at Castle Chambers, 87a, High Street, Berkhamsted, Hertfordshire. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | CONTRACT CONNECTIONS LIMITED |
---|---|---|
Company Number | : | 03340997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castle Chambers, 87a, High Street, Berkhamsted, Hertfordshire, England, HP4 2DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fpr Advisory Trading Limited, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX | Director | 21 June 2011 | Active |
Fpr Advisory Trading Limited, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX | Director | 30 October 2023 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 26 March 1997 | Active |
Castle Chambers, 87a, High Street, Berkhamsted, England, HP4 2DF | Secretary | 31 December 2015 | Active |
6, - 7, St. Cross Street, London, England, EC1N 8UA | Secretary | 21 June 2011 | Active |
10 Adair Gardens, The Village, Caterham On The Hill, CR3 5GD | Secretary | 26 March 1997 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 26 March 1997 | Active |
6, - 7, St. Cross Street, London, England, EC1N 8UA | Director | 21 June 2011 | Active |
Castle Chambers, 87a, High Street, Berkhamsted, England, HP4 2DF | Director | 31 December 2015 | Active |
83 Calton Avenue, Dulwich, London, SE21 7DF | Director | 04 September 1998 | Active |
Clifton House 10 Southside Common, Wimbledon, London, SW19 4TL | Director | 26 February 1998 | Active |
6, - 7, St. Cross Street, London, England, EC1N 8UA | Director | 21 June 2011 | Active |
12 Pallister Terrace, Roehampton Vale, London, SW15 3ER | Director | 01 August 2007 | Active |
10 Adair Gardens, The Village, Caterham On The Hill, CR3 5GD | Director | 26 March 1997 | Active |
10 Adair Gardens, The Village, Caterham On The Hill, CR3 5GD | Director | 26 March 1997 | Active |
Interquest Group Ltd | ||
Notified on | : | 26 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 87a, High Street, Berkhamsted, England, HP4 2DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Address | Change registered office address company with date old address new address. | Download |
2023-11-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-27 | Resolution | Resolution. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Officers | Termination secretary company with name termination date. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.