CONNECT ROADS COVENTRY HOLDINGS LIMITED
Overview
Company Name | CONNECT ROADS COVENTRY HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07290895 |
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 COVENTRY HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONNECT ROADS COVENTRY HOLDINGS LIMITED located?
Registered Office Address | Q14 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONNECT ROADS COVENTRY HOLDINGS 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 COVENTRY HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 11, 2025 |
---|---|
Next Confirmation Statement Due | Jul 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 11, 2024 |
Overdue | No |
What are the latest filings for CONNECT ROADS COVENTRY HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Melissa Brook as a secretary on Dec 18, 2024 | 1 pages | TM02 | ||
Appointment of Mr Simon Mcenaney as a secretary on Dec 18, 2024 | 2 pages | AP03 | ||
Director's details changed for Mr 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 Mr Balasingham Ravi Kumar as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Appointment of Melissa Brook as a secretary on Aug 09, 2024 | 2 pages | AP03 | ||
Termination of appointment of Saiema Ibrahim as a secretary on Aug 09, 2024 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jack Anthony Scott on Jul 31, 2023 | 2 pages | CH01 | ||
Appointment of Saiema Ibrahim as a secretary on May 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Christopher Hewitt as a secretary on May 01, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Jankowski as a secretary on Mar 27, 2023 | 1 pages | TM02 | ||
Appointment of Christopher Hewitt as a secretary on Mar 27, 2023 | 2 pages | AP03 | ||
Group of companies' accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 350 Euston Road Regents Place London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on Mar 23, 2022 | 1 pages | AD01 | ||
Secretary's details changed for Mark Jankowski on Mar 09, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Deenesh Gopaul on Mar 07, 2022 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
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 | ||
Who are the officers of CONNECT ROADS COVENTRY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCENANEY, Simon | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 330473000001 | |||||||||||
CUNNINGHAM, Thomas Samuel | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | Director | 211537780001 | ||||||||
GOPAUL, Deenesh | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | United Kingdom | British | None | 234033140001 | ||||||||
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 | 201667040026 | ||||||||
BROOK, Melissa | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 326235240001 | |||||||||||
BROOK, Melissa | Secretary | Euston Road Regent's Place NW1 3AX London 350 England | 233978320001 | |||||||||||
HEWITT, Christopher | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England | 307569890001 | |||||||||||
IBRAHIM, Saiema | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England | 323289500001 | |||||||||||
JANKOWSKI, Mark | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England | 281311170001 | |||||||||||
MCCARTHY, Patrick | Secretary | Euston Road Regent's Place NW1 3AX London 350 | British | 152660050001 | ||||||||||
MCGURK, Jessica | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 273246030001 | |||||||||||
WILKIE-SMITH, Katie Joanna | Secretary | Euston Road Regent's Place NW1 3AX London 350 England | 164110630002 | |||||||||||
WILLIAMS, Clayre Shona | Secretary | Regent's Place NW1 3AX London 6th Floor 350 Euston Road United Kingdom | 194537250001 | |||||||||||
APPUHAMY, Ion Francis | Director | Euston Road Regent's Place NW1 3AX London 350 | United Kingdom | British | Accountant | 110636430001 | ||||||||
BEAUCHAMP, Andrew Clive | Director | Euston Road Regent's Place NW1 3AX London 350 | United Kingdom | British | Accountant | 152660670001 | ||||||||
D'ALONZO, Fabio | Director | Euston Road Regent's Place NW1 3AX London 350 England | United Kingdom | Italian | Director | 151189940001 | ||||||||
DEAN, Andrew | Director | Euston Road Regents Place NW1 3AX London 350 | United Kingdom | British | Director | 181509130001 | ||||||||
HUETSON, Andrew David | Director | Bramham Maintenance Compound Spen Common Lane LS24 9NS Tadcaster Connect Roads Ltd United Kingdom | England | British | Director | 186357240001 | ||||||||
RAHUF, Kashif | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | Director | 259339430001 | ||||||||
SCOTT, Jack Anthony | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | England | British | Director | 280057600002 | ||||||||
SIEVWRIGHT, Nigel | Director | Fountainbridge EH3 9AG Edinburgh Edinburgh Quay 133 Midlothian United Kingdom | Scotland | British | Solicitor | 151201970001 | ||||||||
WALKER, Brian Roland | Director | Euston Road Regent's Place NW1 3AX London 350 | England | British | None | 121425910001 | ||||||||
TM COMPANY SERVICES LIMITED | Director | Fountainbridge EH3 9AG Edinburgh Edinburgh Quay 133 Midlothian Scotland |
| 37914570001 |
Who are the persons with significant control of CONNECT ROADS COVENTRY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equitix Infrastructure 4 Limited | Apr 06, 2016 | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CONNECT ROADS COVENTRY HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 29, 2019 Delivered On Nov 29, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 03, 2010 Delivered On Aug 17, 2010 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge all shares, stocks, any dividend, interest or other distribution payable, all rights in respect of all amounts standing to the credit of any account, book debts, any agreement, goodwill, uncalled capital, floating charge all assets see image 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