CONNECT A30/A35 LIMITED
Overview
| Company Name | CONNECT A30/A35 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03104987 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONNECT A30/A35 LIMITED?
- Construction of roads and motorways (42110) / Construction
Where is CONNECT A30/A35 LIMITED located?
| Registered Office Address | Q14 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONNECT A30/A35 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO.1071) LIMITED | Sep 21, 1995 | Sep 21, 1995 |
What are the latest accounts for CONNECT A30/A35 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CONNECT A30/A35 LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for CONNECT A30/A35 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 24 pages | AA | ||
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Francesca Kavanagh as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Termination of appointment of Kashif Rahuf as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Appointment of Josh Callum Bond as a director on Mar 25, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Jack Anthony Scott on Jul 31, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||
Termination of appointment of Jack Anthony Scott as a director on Sep 04, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jack Anthony Scott as a director on Jan 04, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Shutt as a secretary on Apr 08, 2022 | 1 pages | TM02 | ||
Appointment of Miss Tracy Rutherford as a secretary on Apr 08, 2022 | 2 pages | AP03 | ||
Notification of Connect a30/a35 Holdings Limited as a person with significant control on Oct 21, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Mar 17, 2022 | 2 pages | PSC09 | ||
Registered office address changed from 6th Floor 350 Euston Road Regents Place London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on Mar 11, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr Amir Mohammed Mughal on Mar 09, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Sarah Shutt on Mar 09, 2022 | 1 pages | CH03 | ||
Registration of charge 031049870003, created on Dec 16, 2021 | 19 pages | MR01 | ||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Appointment of Sarah Shutt as a secretary on Sep 30, 2021 | 2 pages | AP03 | ||
Who are the officers of CONNECT A30/A35 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUTHERFORD, Tracy | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 295382320001 | |||||||
| BOND, Josh Callum | Director | Saltire Court 20 Castle Terrace EH1 2EE Edinburgh Infrastructure Managers Ltd United Kingdom | United Kingdom | British | 322859420001 | |||||
| CUNNINGHAM, Thomas Samuel | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | 211537780001 | |||||
| EDWARDS, Matthew James | Director | Palace Street SW1E 5JD London 16 England England | United Kingdom | British | 222288660001 | |||||
| KAVANAGH, Francesca | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | 332385150001 | |||||
| MAGEEAN, Mark Philip | Director | Bramham Maintenance Compound Spen Common Lane LS24 9NS Tadcaster Connect Roads Ltd United Kingdom | United Kingdom | British | 191134000001 | |||||
| MUGHAL, Amir Mohammed | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | United Kingdom | British | 241049770001 | |||||
| CHASE, Peter | Secretary | Hillcroft Petworth Road GU8 5LT Witley Surrey | British | 43345510001 | ||||||
| MARSHALL, Nigel John | Secretary | 6th Floor 350 Euston Road Regents Place NW1 3AX London | British | 37210590001 | ||||||
| MCCARTHY, Patrick | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 196660340001 | |||||||
| MINTZ, Jonathan | Secretary | 18 Hervey Close Finchley N3 2HD London | British | 60059910001 | ||||||
| ROBINSON, Anthony | Secretary | 350 Euston Road NW1 3AX Regents Place London 6th Floor United Kingdom | 285240660001 | |||||||
| SHUTT, Sarah | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 288166440001 | |||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| TM COMPANY SERVICES LIMITED | Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 37914570001 | |||||||
| BALSCHER-RESTER, Hans Roland Georg | Director | Haagweg 9a Alzenau 63755 Bavaria Germany | German | 51703680001 | ||||||
| BEAUCHAMP, Andrew Clive | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British | 152660670001 | |||||
| BECHER, Gerhard | Director | Am Eichbuhel 26 61476 Kronberg Germany | German | 43347390001 | ||||||
| BECHER, Gerhard | Director | Am Eichbuhel 26 61476 Kronberg Germany | German | 43347390001 | ||||||
| BEER, Christopher Paul Constantine | Director | Hartford House Rotherwick RG27 9BD Basingstoke Hampshire | British | 30112110001 | ||||||
| BOWLER, David William | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | Germany | British | 151447090001 | |||||
| CLEMENTS, David Russell | Director | The Vineries Lambs Green Rusper RH12 4RG Horsham West Sussex | British | 22250060001 | ||||||
| COHEN, James Lionel | Director | 60 Ormonde Terrace NW8 7LR London | British | 62128810002 | ||||||
| D'ALONZO, Fabio | Director | Euston Road Regent's Place NW1 3AX London 350 England | United Kingdom | Italian | 151189940001 | |||||
| DEACON, Richard William | Director | Cedar House Pyle Hill Mayford GU22 0SR Woking Surrey | United Kingdom | British | 19876820001 | |||||
| DEAN, Andrew | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British | 181509130001 | |||||
| DEAN, Andrew | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British | 181509130001 | |||||
| EDWARDS, Matthew James | Director | Palace Street SW1E 5JD London 16 England England | United Kingdom | British | 223440230001 | |||||
| FALERO, Louis Javier | Director | South Colonnade Canary Wharf E14 4PU London 10 United Kingdom | England | British | 163057440001 | |||||
| FOX, John Clarke | Director | 4 Estcots Drive RH19 3DA East Grinstead West Sussex | British | 47393200001 | ||||||
| GENKEL, Jens | Director | Ginnheimer Strasse 20 60487 Frankfurt Am Main Germany | German | 48665580001 | ||||||
| JAMES, David Stuart | Director | Merfield Straight Lane Rode BA3 6PG Bath Avon | United Kingdom | British | 19034030002 | |||||
| JENNINGS, Oliver James Wake | Director | Barclays Bank 1 Churchill Place E14 5HP London | United Kingdom | British | 86815910002 | |||||
| JONES, Sion Laurence | Director | Euston Road Regent's Place NW1 3AX London 350 England | United Kingdom | English | 137554960001 | |||||
| JOOSTEN, Rik Jan Jozef | Director | 39 St Dunstans Avenue W3 6QD London | Dutch | 50343420001 |
Who are the persons with significant control of CONNECT A30/A35 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Connect A30/A35 Holdings Limited | Oct 21, 2016 | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CONNECT A30/A35 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 21, 2016 | Oct 21, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0