CONNECT ROADS SUNDERLAND LIMITED

CONNECT ROADS SUNDERLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCONNECT ROADS SUNDERLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04693607
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CONNECT ROADS SUNDERLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    SBB STREET LIGHTING (SUNDERLAND) LIMITEDMar 11, 2003Mar 11, 2003

    What are the latest accounts for CONNECT ROADS SUNDERLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CONNECT ROADS SUNDERLAND LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2025
    Next Confirmation Statement DueMar 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2024
    OverdueNo

    What are the latest filings for CONNECT ROADS SUNDERLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Balasingham Ravi Ravi Kumar on Oct 01, 2024

    2 pagesCH01

    Director's details changed for Balasingham Ravi Kumar on Oct 01, 2024

    2 pagesCH01

    Termination of appointment of Jack Anthony Scott as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Balasingham Ravi Kumar as a director on Oct 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Director's details changed for Mr Jack Anthony Scott on Jul 31, 2023

    2 pagesCH01

    Confirmation statement made on Mar 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Mar 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Appointment of Miss Tracy Rutherford as a secretary on Apr 04, 2022

    2 pagesAP03

    Termination of appointment of Melissa Brook as a secretary on Apr 04, 2022

    1 pagesTM02

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Mr Philip Bent on Mar 07, 2022

    2 pagesCH01

    Secretary's details changed for Melissa Brook on Mar 09, 2022

    1 pagesCH03

    Change of details for Connect Roads Sunderland Holdings Limited as a person with significant control on Mar 07, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Termination of appointment of Kashif Rahuf as a director on Mar 17, 2021

    1 pagesTM01

    Appointment of Mr Jack Anthony Scott as a director on Mar 17, 2021

    2 pagesAP01

    Confirmation statement made on Mar 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Kashif Rahuf on Mar 10, 2020

    2 pagesCH01

    Director's details changed for Mr Thomas Samuel Cunningham on Mar 10, 2020

    2 pagesCH01

    Who are the officers of CONNECT ROADS SUNDERLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUTHERFORD, Tracy
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    295382520001
    BENT, Philip
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    United KingdomBritishDirector237003450001
    CUNNINGHAM, Thomas Samuel
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritishDirector211537780001
    MAGEEAN, Mark Philip
    Bramham Maintenance Compound
    Spen Common Lane
    LS24 9NS Tadcaster
    Connect Roads Ltd
    United Kingdom
    Director
    Bramham Maintenance Compound
    Spen Common Lane
    LS24 9NS Tadcaster
    Connect Roads Ltd
    United Kingdom
    United KingdomBritishDirector191134000001
    RAVI KUMAR, Balasingham
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritishDirector327849980002
    BROOK, Melissa
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    263915270001
    BROOK, Melissa
    William Armstrong Drive
    Newcastle Business Park
    NE4 7YQ Newcastle Upon Tyne
    Amber Court
    England
    England
    Secretary
    William Armstrong Drive
    Newcastle Business Park
    NE4 7YQ Newcastle Upon Tyne
    Amber Court
    England
    England
    234508220001
    HOWARTH, Shayne
    Euston Rd
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Rd
    NW1 3AX London
    350
    United Kingdom
    254074830001
    MCCARTHY, Patrick Joseph
    Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    6th
    United Kingdom
    Secretary
    Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    6th
    United Kingdom
    British146570100001
    WILKIE-SMITH, Katie Joanna
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    164111050002
    WILLIAMS, Clayre Shona
    Regent's Place
    NW1 3AX London
    6th Floor 350 Euston Road
    United Kingdom
    Secretary
    Regent's Place
    NW1 3AX London
    6th Floor 350 Euston Road
    United Kingdom
    193938370001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    37914570001
    BEAUCHAMP, Andrew
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    United KingdomBritishOperations Director62691420001
    BRYANT, Nicola Jayne
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Director
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    BritishDirector Of Finance74845150001
    D'ALONZO, Fabio
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    United KingdomItalianDirector151189940001
    DATE, Stephen James
    31 The Croft
    Gossops Green
    RH11 8RQ Crawley
    West Sussex
    Director
    31 The Croft
    Gossops Green
    RH11 8RQ Crawley
    West Sussex
    United KingdomBritishDirector79720210002
    DEAN, Andrew
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    United KingdomBritishDirector181509130001
    FOX, John Clarke
    4 Estcots Drive
    RH19 3DA East Grinstead
    West Sussex
    Director
    4 Estcots Drive
    RH19 3DA East Grinstead
    West Sussex
    BritishOperations Director47393200001
    NEEDHAM, John Henry
    4 Wordsworth Road
    AL5 4AF Harpenden
    Hertfordshire
    Director
    4 Wordsworth Road
    AL5 4AF Harpenden
    Hertfordshire
    EnglandBritishCommercial Director86832810001
    RAHUF, Kashif
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritishDirector259339430001
    ROSS, Michael Melville Brown
    67 Granby Road
    SG1 4AS Old Stevenage
    Hertfordshire
    Director
    67 Granby Road
    SG1 4AS Old Stevenage
    Hertfordshire
    UkBritishCivil Engineer114386250001
    SCOTT, Jack Anthony
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    EnglandBritishDirector280057600002
    SPENCER, Christopher Loraine
    143 Shooters Hill Road
    Blackheath
    SE3 8UQ London
    Director
    143 Shooters Hill Road
    Blackheath
    SE3 8UQ London
    United KingdomBritishDirector111123420001
    WALKER, Brian Roland
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    EnglandBritishDirector121425910001
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    40850920001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    37914570001

    Who are the persons with significant control of CONNECT ROADS SUNDERLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Nov 04, 2016
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04698779
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CONNECT ROADS SUNDERLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Sbb Street Lighting (Holdings) Limited
    Transactions
    • Aug 29, 2003Registration of a charge (395)
    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
    • Dexia Management Services Limiteda
    Transactions
    • Aug 21, 2003Registration of a charge (395)

    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