CONNECT BUSINESS SYSTEMS (TELECOMMUNICATIONS) LIMITED

Register to unlock more data on OkredoRegister

CONNECT BUSINESS SYSTEMS (TELECOMMUNICATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07140038

Incorporation date

29/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 The Stables, Wassel Grove Lane, Stourbridge, West Midlands DY9 9JHCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2010)
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon10/10/2022
Notification of Robert Kenneth Boylett as a person with significant control on 2022-10-04
dot icon10/10/2022
Notification of Peter John Arundale as a person with significant control on 2022-10-04
dot icon10/10/2022
Cessation of Ims Technology Services Limited as a person with significant control on 2022-10-04
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon17/01/2022
Director's details changed for Mr Peter John Arundale on 2021-06-01
dot icon17/01/2022
Secretary's details changed for Mr Peter John Arundale on 2021-06-01
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon23/07/2020
Registered office address changed from 5 West Court Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD England to Unit 1 the Stables Wassel Grove Lane Stourbridge West Midlands DY9 9JH on 2020-07-23
dot icon09/03/2020
Confirmation statement made on 2020-01-29 with updates
dot icon09/03/2020
Director's details changed for Mr Robert Kenneth Boylett on 2019-11-27
dot icon09/03/2020
Secretary's details changed for Mr Peter John Arundale on 2019-11-27
dot icon09/03/2020
Director's details changed for Mr Peter John Arundale on 2019-11-27
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Appointment of Mr Robert Kenneth Boylett as a director on 2019-10-31
dot icon01/11/2019
Appointment of Mr Peter John Arundale as a secretary on 2019-10-31
dot icon01/11/2019
Appointment of Mr Peter John Arundale as a director on 2019-10-31
dot icon01/11/2019
Termination of appointment of Simon Peter Carter as a director on 2019-10-31
dot icon01/11/2019
Notification of Ims Technology Services Limited as a person with significant control on 2019-10-31
dot icon01/11/2019
Cessation of Simon Peter Carter as a person with significant control on 2019-10-31
dot icon01/11/2019
Cessation of Rowena Louise Carter as a person with significant control on 2019-10-31
dot icon12/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon05/01/2016
Registered office address changed from Connect House Waterside Stoke Prior Bromsgrove Worcestershire B60 4FD to 5 West Court Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD on 2016-01-05
dot icon09/12/2015
Solvency Statement dated 16/11/15
dot icon09/12/2015
Statement of capital on 2015-12-09
dot icon09/12/2015
Resolutions
dot icon27/11/2015
Resolutions
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Change of share class name or designation
dot icon12/03/2013
Resolutions
dot icon26/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon15/04/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon16/03/2010
Memorandum and Articles of Association
dot icon12/03/2010
Particulars of variation of rights attached to shares
dot icon12/03/2010
Change of share class name or designation
dot icon04/03/2010
Certificate of change of name
dot icon04/03/2010
Change of name notice
dot icon04/03/2010
Termination of appointment of Jeremy Parkin as a director
dot icon10/02/2010
Registered office address changed from the Wilkes Partnership 41 Church Street Birmingham West Midlands B3 2RT on 2010-02-10
dot icon10/02/2010
Termination of appointment of Gareth O'hara as a director
dot icon10/02/2010
Appointment of Mr Simon Peter Carter as a director
dot icon29/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
10/10/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.08K
-
0.00
-
-
2022
2
50.00K
-
0.00
-
-
2022
2
50.00K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

50.00K £Ascended450.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Simon Peter
Director
10/02/2010 - 31/10/2019
4
Parkin, Jeremy Basil
Director
29/01/2010 - 26/02/2010
65
Boylett, Robert Kenneth
Director
31/10/2019 - Present
34
O'hara, Gareth Thomas
Director
29/01/2010 - 10/02/2010
88
Arundale, Peter John
Director
31/10/2019 - Present
23

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONNECT BUSINESS SYSTEMS (TELECOMMUNICATIONS) LIMITED

CONNECT BUSINESS SYSTEMS (TELECOMMUNICATIONS) LIMITED is an(a) Active company incorporated on 29/01/2010 with the registered office located at Unit 1 The Stables, Wassel Grove Lane, Stourbridge, West Midlands DY9 9JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT BUSINESS SYSTEMS (TELECOMMUNICATIONS) LIMITED?

toggle

CONNECT BUSINESS SYSTEMS (TELECOMMUNICATIONS) LIMITED is currently Active. It was registered on 29/01/2010 .

Where is CONNECT BUSINESS SYSTEMS (TELECOMMUNICATIONS) LIMITED located?

toggle

CONNECT BUSINESS SYSTEMS (TELECOMMUNICATIONS) LIMITED is registered at Unit 1 The Stables, Wassel Grove Lane, Stourbridge, West Midlands DY9 9JH.

What does CONNECT BUSINESS SYSTEMS (TELECOMMUNICATIONS) LIMITED do?

toggle

CONNECT BUSINESS SYSTEMS (TELECOMMUNICATIONS) LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CONNECT BUSINESS SYSTEMS (TELECOMMUNICATIONS) LIMITED have?

toggle

CONNECT BUSINESS SYSTEMS (TELECOMMUNICATIONS) LIMITED had 2 employees in 2022.

What is the latest filing for CONNECT BUSINESS SYSTEMS (TELECOMMUNICATIONS) LIMITED?

toggle

The latest filing was on 09/02/2024: Compulsory strike-off action has been suspended.