UKBizDB.co.uk

EXCLUSIVE CONNECTIONS LIMITED

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

This company is commonly known as Exclusive Connections Limited. The company was founded 28 years ago and was given the registration number 03142182. The firm's registered office is in PETERBOROUGH. You can find them at Rutland House, Minerva Business Park Lynch Wood, Peterborough, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:EXCLUSIVE CONNECTIONS LIMITED
Company Number:03142182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Rutland House, Minerva Business Park Lynch Wood, Peterborough, PE2 6PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, Minerva Business Park Lynch Wood, Peterborough, PE2 6PZ

Secretary07 April 2006Active
Rutland House, Minerva Business Park Lynch Wood, Peterborough, PE2 6PZ

Director05 October 2005Active
Rutland House, Minerva Business Park Lynch Wood, Peterborough, PE2 6PZ

Director11 June 2021Active
16 Glebe Road, Perry, Huntingdon, PE28 0DG

Secretary28 February 2001Active
16 Glebe Road, Perry, Huntingdon, PE28 0DG

Secretary29 December 1995Active
The Bakehouse, Polebrook Oundle, Peterborough, PE8 5LN

Secretary08 January 1998Active
11 Cross House Close, Grenoside, Sheffield, S35 8SJ

Secretary02 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 December 1995Active
10 Tudor Way, Murton, Swansea, SA3 3AZ

Director28 February 2001Active
10 Tudor Way, Murton, Swansea, SA3 3AZ

Director16 January 1996Active
16 Glebe Road, Perry, Huntingdon, PE28 0DG

Director28 February 2001Active
16 Glebe Road, Perry, Huntingdon, PE28 0DG

Director08 January 1998Active
The Bakehouse, Polebrook Oundle, Peterborough, PE8 5LN

Director16 January 1996Active
Walnut Cottage, Main Street, Careby, Stamford, PE9 4EA

Director02 December 2006Active
The Garth, Hallgarth Close, Ulleskelf, Tadcaster, LS24 9TW

Director16 November 2001Active
The Garth, Hallgarth Close, Ulleskelf, Tadcaster, LS24 9TW

Director10 April 1997Active
7 Warren Bridge, Oundle, Peterborough, PE8 4DQ

Director29 December 1995Active
82, Church Lane, Long Clawson, Melton Mowbray, LE14 4ND

Director01 May 2008Active
11 Dunlin Close, Ryton, NE40 3XA

Director20 July 2004Active
10 Springfield Road, Ruskington, Sleaford, NG34 9HE

Director16 January 1996Active
11 Cross House Close, Grenoside, Sheffield, S35 8SJ

Director16 November 2001Active

People with Significant Control

Mr Pasquale Vincenzo Arena
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:Italian
Country of residence:United Kingdom
Address:10 Tudor Way, Murton, Swansea, United Kingdom, SA3 3AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew Vincenzo Arena
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:Rutland House, Peterborough, PE2 6PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Officers

Change person secretary company with change date.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Capital

Capital name of class of shares.

Download
2021-06-21Resolution

Resolution.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Capital

Capital statement capital company with date currency figure.

Download
2019-12-31Insolvency

Legacy.

Download
2019-12-31Resolution

Resolution.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.