CONNECTION PRODUCTS LIMITED
Overview
| Company Name | CONNECTION PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05409439 |
| 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 CONNECTION PRODUCTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONNECTION PRODUCTS LIMITED located?
| Registered Office Address | Quantum House Campbell Way Dinnington S25 3QD Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONNECTION PRODUCTS 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 CONNECTION PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for CONNECTION PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 13 pages | AA | ||
Termination of appointment of Susan Patricia Longmire as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||
Cessation of Andrew Saunby as a person with significant control on Sep 04, 2023 | 1 pages | PSC07 | ||
Notification of Granada Glazing Limited as a person with significant control on Sep 04, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Deborah Jane Saunby as a secretary on Sep 04, 2023 | 1 pages | TM02 | ||
Termination of appointment of Deborah Jane Saunby as a director on Sep 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew Saunby as a director on Sep 04, 2023 | 1 pages | TM01 | ||
Appointment of Mr Malcolm Keith White as a director on Sep 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Henry Richardson as a director on Sep 04, 2023 | 2 pages | AP01 | ||
Appointment of Ms Susan Patricia Longmire as a director on Sep 04, 2023 | 2 pages | AP01 | ||
Registered office address changed from 63 Napier Street Sheffield South Yorkshire S11 8HA England to Quantum House Campbell Way Dinnington Sheffield S25 3QD on Sep 12, 2023 | 1 pages | AD01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Andrew Saunby on Jan 01, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Who are the officers of CONNECTION PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICHARDSON, David Henry | Director | Campbell Way Dinnington S25 3QD Sheffield Quantum House England | England | British | 228442760001 | |||||
| WHITE, Malcolm Keith | Director | Campbell Way Dinnington S25 3QD Sheffield Quantum House England | England | British | 182263990002 | |||||
| SAUNBY, Deborah Jane | Secretary | Endcliffe Rise Road S11 8RU Sheffield 48 South Yorkshire | British | 136781750001 | ||||||
| ABERGAN REED NOMINEES LIMITED | Nominee Secretary | Ingles Manor Castle Hill Avenue CT20 2RD Folkestone Kent | 900030720001 | |||||||
| LONGMIRE, Susan Patricia | Director | Campbell Way Dinnington S25 3QD Sheffield Quantum House England | United Kingdom | British | Director | 280794940001 | ||||
| SAUNBY, Andrew | Director | Napier Street S11 8HA Sheffield 63 South Yorkshire England | United Kingdom | British | Director | 90708810001 | ||||
| SAUNBY, Deborah Jane | Director | Campbell Way Dinnington S25 3QD Sheffield Quantum House England | England | British | Commercial Director | 136781750001 | ||||
| ABERGAN REED LIMITED | Nominee Director | Ifield House, Brady Road Lyminge CT18 8EY Folkestone Kent | 900030290001 |
Who are the persons with significant control of CONNECTION PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Granada Glazing Limited | Sep 04, 2023 | Campbell Way Dinnington S25 3QD Sheffield Quantum House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Saunby | Jun 30, 2016 | Campbell Way Dinnington S25 3QD Sheffield Quantum House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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