UKBizDB.co.uk

CONTRACT CONNECTIONS LIMITED

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

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.

Company Information

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:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Castle Chambers, 87a, High Street, Berkhamsted, Hertfordshire, England, HP4 2DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fpr Advisory Trading Limited, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX

Director21 June 2011Active
Fpr Advisory Trading Limited, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX

Director30 October 2023Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary26 March 1997Active
Castle Chambers, 87a, High Street, Berkhamsted, England, HP4 2DF

Secretary31 December 2015Active
6, - 7, St. Cross Street, London, England, EC1N 8UA

Secretary21 June 2011Active
10 Adair Gardens, The Village, Caterham On The Hill, CR3 5GD

Secretary26 March 1997Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director26 March 1997Active
6, - 7, St. Cross Street, London, England, EC1N 8UA

Director21 June 2011Active
Castle Chambers, 87a, High Street, Berkhamsted, England, HP4 2DF

Director31 December 2015Active
83 Calton Avenue, Dulwich, London, SE21 7DF

Director04 September 1998Active
Clifton House 10 Southside Common, Wimbledon, London, SW19 4TL

Director26 February 1998Active
6, - 7, St. Cross Street, London, England, EC1N 8UA

Director21 June 2011Active
12 Pallister Terrace, Roehampton Vale, London, SW15 3ER

Director01 August 2007Active
10 Adair Gardens, The Village, Caterham On The Hill, CR3 5GD

Director26 March 1997Active
10 Adair Gardens, The Village, Caterham On The Hill, CR3 5GD

Director26 March 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Address

Change registered office address company with date old address new address.

Download
2023-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-27Resolution

Resolution.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Termination secretary company with name termination date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type dormant.

Download
2017-04-05Mortgage

Mortgage satisfy charge full.

Download
2017-04-05Mortgage

Mortgage satisfy charge full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.