UKBizDB.co.uk

EXCELLENT CONNECTIONS LIMITED

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

This company is commonly known as Excellent Connections Limited. The company was founded 28 years ago and was given the registration number 03168907. The firm's registered office is in BRAINTREE. You can find them at Fargolink School Road, Rayne, Braintree, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:EXCELLENT CONNECTIONS LIMITED
Company Number:03168907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Fargolink School Road, Rayne, Braintree, England, CM77 6SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Easton Manor, Park Road, Little Easton, Dinmow, United Kingdom, CM6 2JN

Director17 September 2021Active
38 Tythe Close, Springfield, Chelmsford, CM1 5SU

Secretary07 March 1996Active
6 Church Close, Wickham Bishops, Witham, CM8 3LN

Secretary18 May 2004Active
212 Beeches Road, Chelmsford, CM1 2SA

Secretary08 March 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary07 March 1996Active
33 Oaklands Crescent, Chelmsford, CM2 9PP

Director03 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director07 March 1996Active
219 High Road, North Weald, Epping, CM16 6ED

Director03 March 1999Active
Ecl Ltd, School Road, Rayne, Braintree, United Kingdom, CM77 6SS

Director18 November 2013Active
10 Totnes Walk, Chelmsford, CM1 6LX

Director23 May 2002Active
Ponders, North Hill, Little Baddow, Chelmsford, CM3 4TB

Director07 March 1996Active
Limes Court, Stansted, CM24 8HE

Director13 December 2000Active
7 Clarence Street, Richmond Upon Thames, TW9 2SA

Director07 March 1996Active
Ponders, North Hill, Little Baddow, Chelmsford, CM3 4TB

Director01 March 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director07 March 1996Active

People with Significant Control

24x7 Limited
Notified on:19 September 2021
Status:Active
Country of residence:England
Address:Little Easton Manor, Park Road, Dunmow, England, CM6 2JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Leonard Matthews
Notified on:01 June 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:England
Address:Fargolink, School Road, Braintree, England, CM77 6SS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-26Accounts

Legacy.

Download
2023-06-26Other

Legacy.

Download
2023-06-26Other

Legacy.

Download
2023-06-09Other

Legacy.

Download
2023-06-09Other

Legacy.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination secretary company with name termination date.

Download
2021-09-20Accounts

Change account reference date company previous extended.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.