CONNECTION PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CONNECTION PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05409439

Incorporation date

31/03/2005

Size

Small

Contacts

Registered address

Registered address

Quantum House Campbell Way, Dinnington, Sheffield S25 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2005)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon24/10/2025
Accounts for a small company made up to 2025-03-31
dot icon09/09/2025
Termination of appointment of Susan Patricia Longmire as a director on 2025-08-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon10/12/2024
Accounts for a small company made up to 2024-03-31
dot icon14/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon13/09/2023
Appointment of Ms Susan Patricia Longmire as a director on 2023-09-04
dot icon13/09/2023
Appointment of Mr David Henry Richardson as a director on 2023-09-04
dot icon13/09/2023
Appointment of Mr Malcolm Keith White as a director on 2023-09-04
dot icon13/09/2023
Termination of appointment of Andrew Saunby as a director on 2023-09-04
dot icon13/09/2023
Termination of appointment of Deborah Jane Saunby as a director on 2023-09-04
dot icon13/09/2023
Termination of appointment of Deborah Jane Saunby as a secretary on 2023-09-04
dot icon13/09/2023
Notification of Granada Glazing Limited as a person with significant control on 2023-09-04
dot icon13/09/2023
Cessation of Andrew Saunby as a person with significant control on 2023-09-04
dot icon12/09/2023
Registered office address changed from 63 Napier Street Sheffield South Yorkshire S11 8HA England to Quantum House Campbell Way Dinnington Sheffield S25 3QD on 2023-09-12
dot icon13/07/2023
Satisfaction of charge 1 in full
dot icon12/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon06/04/2020
Director's details changed for Mr Andrew Saunby on 2020-01-01
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 63 Napier Street Sheffield South Yorkshire S11 8HA on 2019-05-01
dot icon11/04/2019
Amended micro company accounts made up to 2018-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon04/04/2018
Change of details for Mr Andrew Saunby as a person with significant control on 2018-03-31
dot icon31/01/2018
Second filing of Confirmation Statement dated 31/03/2017
dot icon16/01/2018
Statement of capital following an allotment of shares on 2017-03-31
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Director's details changed for Andrew Saunby on 2016-07-18
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Appointment of Mrs Deborah Jane Saunby as a director on 2015-11-06
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-01-10
dot icon07/03/2014
Resolutions
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Statement of capital following an allotment of shares on 2012-04-01
dot icon10/07/2013
Statement of capital following an allotment of shares on 2012-04-01
dot icon08/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 31/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/04/2008
Return made up to 31/03/08; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 31/03/07; full list of members
dot icon03/07/2006
Return made up to 31/03/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2005
Particulars of mortgage/charge
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New secretary appointed
dot icon06/04/2005
Registered office changed on 06/04/05 from: suite 18, shearway business park, shearway road, folkestone, kent CT19 4RH
dot icon06/04/2005
Secretary resigned
dot icon06/04/2005
Director resigned
dot icon31/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
27.68K
-
0.00
239.12K
-
2023
2
69.57K
-
0.00
194.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunby, Andrew
Director
31/03/2005 - 04/09/2023
1
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
31/03/2005 - 31/03/2005
2033
ABERGAN REED LIMITED
Nominee Director
31/03/2005 - 31/03/2005
2133
Richardson, David Henry
Director
04/09/2023 - Present
17
Longmire, Susan Patricia
Director
04/09/2023 - 31/08/2025
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNECTION PRODUCTS LIMITED

CONNECTION PRODUCTS LIMITED is an(a) Active company incorporated on 31/03/2005 with the registered office located at Quantum House Campbell Way, Dinnington, Sheffield S25 3QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECTION PRODUCTS LIMITED?

toggle

CONNECTION PRODUCTS LIMITED is currently Active. It was registered on 31/03/2005 .

Where is CONNECTION PRODUCTS LIMITED located?

toggle

CONNECTION PRODUCTS LIMITED is registered at Quantum House Campbell Way, Dinnington, Sheffield S25 3QD.

What does CONNECTION PRODUCTS LIMITED do?

toggle

CONNECTION PRODUCTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONNECTION PRODUCTS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with no updates.