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.
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 | : |
|
Registered Address | : | Fargolink School Road, Rayne, Braintree, England, CM77 6SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Easton Manor, Park Road, Little Easton, Dinmow, United Kingdom, CM6 2JN | Director | 17 September 2021 | Active |
38 Tythe Close, Springfield, Chelmsford, CM1 5SU | Secretary | 07 March 1996 | Active |
6 Church Close, Wickham Bishops, Witham, CM8 3LN | Secretary | 18 May 2004 | Active |
212 Beeches Road, Chelmsford, CM1 2SA | Secretary | 08 March 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 07 March 1996 | Active |
33 Oaklands Crescent, Chelmsford, CM2 9PP | Director | 03 March 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 07 March 1996 | Active |
219 High Road, North Weald, Epping, CM16 6ED | Director | 03 March 1999 | Active |
Ecl Ltd, School Road, Rayne, Braintree, United Kingdom, CM77 6SS | Director | 18 November 2013 | Active |
10 Totnes Walk, Chelmsford, CM1 6LX | Director | 23 May 2002 | Active |
Ponders, North Hill, Little Baddow, Chelmsford, CM3 4TB | Director | 07 March 1996 | Active |
Limes Court, Stansted, CM24 8HE | Director | 13 December 2000 | Active |
7 Clarence Street, Richmond Upon Thames, TW9 2SA | Director | 07 March 1996 | Active |
Ponders, North Hill, Little Baddow, Chelmsford, CM3 4TB | Director | 01 March 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 07 March 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-26 | Accounts | Legacy. | Download |
2023-06-26 | Other | Legacy. | Download |
2023-06-26 | Other | Legacy. | Download |
2023-06-09 | Other | Legacy. | Download |
2023-06-09 | Other | Legacy. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Termination secretary company with name termination date. | Download |
2021-09-20 | Accounts | Change account reference date company previous extended. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.