CONNECT ROADS SUNDERLAND LIMITED
Overview
Company Name | CONNECT ROADS SUNDERLAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04693607 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONNECT ROADS SUNDERLAND LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONNECT ROADS SUNDERLAND 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 ROADS SUNDERLAND LIMITED?
Company Name | From | Until |
---|---|---|
SBB STREET LIGHTING (SUNDERLAND) LIMITED | Mar 11, 2003 | Mar 11, 2003 |
What are the latest accounts for CONNECT ROADS SUNDERLAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CONNECT ROADS SUNDERLAND LIMITED?
Last Confirmation Statement Made Up To | Mar 11, 2025 |
---|---|
Next Confirmation Statement Due | Mar 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 11, 2024 |
Overdue | No |
What are the latest filings for CONNECT ROADS SUNDERLAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Balasingham Ravi Ravi Kumar on Oct 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Balasingham Ravi Kumar on Oct 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Jack Anthony Scott as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Appointment of Balasingham Ravi Kumar as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Director's details changed for Mr Jack Anthony Scott on Jul 31, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Appointment of Miss Tracy Rutherford as a secretary on Apr 04, 2022 | 2 pages | AP03 | ||
Termination of appointment of Melissa Brook as a secretary on Apr 04, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||
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 Philip Bent on Mar 07, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Melissa Brook on Mar 09, 2022 | 1 pages | CH03 | ||
Change of details for Connect Roads Sunderland Holdings Limited as a person with significant control on Mar 07, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Termination of appointment of Kashif Rahuf as a director on Mar 17, 2021 | 1 pages | TM01 | ||
Appointment of Mr Jack Anthony Scott as a director on Mar 17, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kashif Rahuf on Mar 10, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Samuel Cunningham on Mar 10, 2020 | 2 pages | CH01 | ||
Who are the officers of CONNECT ROADS SUNDERLAND 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 | 295382520001 | |||||||
BENT, Philip | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | United Kingdom | British | Director | 237003450001 | ||||
CUNNINGHAM, Thomas Samuel | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | Director | 211537780001 | ||||
MAGEEAN, Mark Philip | Director | Bramham Maintenance Compound Spen Common Lane LS24 9NS Tadcaster Connect Roads Ltd United Kingdom | United Kingdom | British | Director | 191134000001 | ||||
RAVI KUMAR, Balasingham | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | Director | 327849980002 | ||||
BROOK, Melissa | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 263915270001 | |||||||
BROOK, Melissa | Secretary | William Armstrong Drive Newcastle Business Park NE4 7YQ Newcastle Upon Tyne Amber Court England England | 234508220001 | |||||||
HOWARTH, Shayne | Secretary | Euston Rd NW1 3AX London 350 United Kingdom | 254074830001 | |||||||
MCCARTHY, Patrick Joseph | Secretary | Floor 350 Euston Road Regents Place NW1 3AX London 6th United Kingdom | British | 146570100001 | ||||||
WILKIE-SMITH, Katie Joanna | Secretary | Euston Road Regent's Place NW1 3AX London 350 England | 164111050002 | |||||||
WILLIAMS, Clayre Shona | Secretary | Regent's Place NW1 3AX London 6th Floor 350 Euston Road United Kingdom | 193938370001 | |||||||
TM COMPANY SERVICES LIMITED | Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 37914570001 | |||||||
BEAUCHAMP, Andrew | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British | Operations Director | 62691420001 | ||||
BRYANT, Nicola Jayne | Director | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | Director Of Finance | 74845150001 | |||||
D'ALONZO, Fabio | Director | Euston Road Regent's Place NW1 3AX London 350 England | United Kingdom | Italian | Director | 151189940001 | ||||
DATE, Stephen James | Director | 31 The Croft Gossops Green RH11 8RQ Crawley West Sussex | United Kingdom | British | Director | 79720210002 | ||||
DEAN, Andrew | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British | Director | 181509130001 | ||||
FOX, John Clarke | Director | 4 Estcots Drive RH19 3DA East Grinstead West Sussex | British | Operations Director | 47393200001 | |||||
NEEDHAM, John Henry | Director | 4 Wordsworth Road AL5 4AF Harpenden Hertfordshire | England | British | Commercial Director | 86832810001 | ||||
RAHUF, Kashif | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | Director | 259339430001 | ||||
ROSS, Michael Melville Brown | Director | 67 Granby Road SG1 4AS Old Stevenage Hertfordshire | Uk | British | Civil Engineer | 114386250001 | ||||
SCOTT, Jack Anthony | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | England | British | Director | 280057600002 | ||||
SPENCER, Christopher Loraine | Director | 143 Shooters Hill Road Blackheath SE3 8UQ London | United Kingdom | British | Director | 111123420001 | ||||
WALKER, Brian Roland | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | England | British | Director | 121425910001 | ||||
REYNARD NOMINEES LIMITED | Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 40850920001 | |||||||
TM COMPANY SERVICES LIMITED | Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 37914570001 |
Who are the persons with significant control of CONNECT ROADS SUNDERLAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Connect Roads Sunderland Holdings Limited | Nov 04, 2016 | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CONNECT ROADS SUNDERLAND LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Aug 12, 2003 Delivered On Aug 29, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The whole of the property (including uncalled capital) which is or may be from time to time while the floating charge is in force,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Aug 12, 2003 Delivered On Aug 21, 2003 | Outstanding | Amount secured All obligations and liabilities whatsoever due or to become due from the chargors to each financing party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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