UKBizDB.co.uk

EAST WEST CONNECT LIMITED

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

This company is commonly known as East West Connect Limited. The company was founded 35 years ago and was given the registration number 02321487. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:EAST WEST CONNECT LIMITED
Company Number:02321487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, England, CM1 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Silicone Business Centre, 28 Wadsworth Road, Perivale, United Kingdom, UB6 7JZ

Secretary19 June 2015Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director01 July 2015Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director17 July 2023Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director25 May 2018Active
1st Floor County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director23 February 2022Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director01 December 2020Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director07 January 2014Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director25 May 2018Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director25 May 2018Active
C/O Bird Luckin, Aquila House Waterloo Lane, Chelmsford, CM1 1BN

Secretary01 May 2008Active
13, Rous Road, Buckhurst Hill, IG9 6BL

Secretary06 January 2007Active
104 Windmill Lane, Greenford, UB6 9DR

Secretary-Active
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN

Director01 July 2009Active
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN

Director27 January 2012Active
C/O Bird Luckin, Aquila House Waterloo Lane, Chelmsford, CM1 1BN

Director01 May 2008Active
C/O Bird Luckin, Aquila House Waterloo Lane, Chelmsford, CM1 1BN

Director-Active
104 Windmill Lane, Greenford, UB6 9DR

Director-Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director08 August 2007Active
C/O Bird Luckin, Aquila House Waterloo Lane, Chelmsford, CM1 1BN

Director15 March 2010Active

People with Significant Control

East West Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Silicone Business Centre, Perivale, United Kingdom, UB6 7JZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Change account reference date company current shortened.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Address

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

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.