CONNECTION SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CONNECTION SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04398210

Incorporation date

19/03/2002

Size

Dormant

Contacts

Registered address

Registered address

3 Barrow Way, Wetherby LS22 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2002)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon15/08/2025
Application to strike the company off the register
dot icon20/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon07/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon13/05/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon19/05/2022
Micro company accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon05/11/2019
Micro company accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon19/03/2019
Change of details for Mrs Gaynor Shirley Brownfield-Pope as a person with significant control on 2019-03-19
dot icon19/03/2019
Director's details changed for Mr Colin David Syers on 2019-03-19
dot icon19/03/2019
Director's details changed for Mr Colin David Syers on 2019-03-19
dot icon19/03/2019
Secretary's details changed for Mr Colin David Syers on 2019-03-19
dot icon19/03/2019
Registered office address changed from Pippin House Sessay Thirsk North Yorkshire YO7 3BE to 3 Barrow Way Wetherby LS22 6BL on 2019-03-19
dot icon16/11/2018
Micro company accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon21/12/2017
Termination of appointment of Kenneth Graham as a director on 2017-12-21
dot icon08/11/2017
Micro company accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Satisfaction of charge 1 in full
dot icon01/05/2013
Satisfaction of charge 15 in full
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon22/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon18/01/2012
Particulars of a mortgage or charge / charge no: 18
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon14/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon14/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon31/03/2009
Return made up to 19/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 17
dot icon20/03/2008
Return made up to 19/03/08; full list of members
dot icon19/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon23/07/2007
Particulars of mortgage/charge
dot icon17/07/2007
Particulars of mortgage/charge
dot icon10/07/2007
Particulars of mortgage/charge
dot icon12/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/05/2007
Particulars of mortgage/charge
dot icon19/03/2007
Return made up to 19/03/07; full list of members
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon09/12/2006
Declaration of satisfaction of mortgage/charge
dot icon27/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon16/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Particulars of mortgage/charge
dot icon05/04/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Return made up to 19/03/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/05/2005
Particulars of mortgage/charge
dot icon29/04/2005
Return made up to 19/03/05; full list of members
dot icon11/11/2004
Particulars of mortgage/charge
dot icon05/11/2004
Declaration of satisfaction of mortgage/charge
dot icon09/10/2004
Particulars of mortgage/charge
dot icon29/09/2004
Particulars of mortgage/charge
dot icon29/09/2004
Particulars of mortgage/charge
dot icon17/08/2004
New director appointed
dot icon06/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/03/2004
New secretary appointed
dot icon30/03/2004
Secretary resigned
dot icon30/03/2004
Return made up to 19/03/04; full list of members
dot icon16/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/11/2003
Declaration of satisfaction of mortgage/charge
dot icon28/10/2003
Particulars of mortgage/charge
dot icon06/07/2003
Return made up to 19/03/03; full list of members; amend
dot icon12/05/2003
Return made up to 19/03/03; full list of members
dot icon12/05/2003
Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon19/12/2002
Particulars of mortgage/charge
dot icon29/11/2002
Particulars of mortgage/charge
dot icon21/11/2002
Registered office changed on 21/11/02 from: oak mount thornfield business park northallerton north yorkshire DL6 2XG
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New secretary appointed
dot icon21/11/2002
New director appointed
dot icon16/10/2002
Secretary resigned
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Registered office changed on 16/10/02 from: somerset house 40-49 price street, birmingham B4 6LZ
dot icon19/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
91.65K
-
0.00
-
-
2022
0
91.65K
-
0.00
-
-
2023
0
91.65K
-
0.00
-
-
2023
0
91.65K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

91.65K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Kenneth
Director
01/08/2004 - 21/12/2017
19
Brownfield Pope, Jason
Director
10/10/2002 - Present
8
Syers, Colin David
Director
12/11/2002 - Present
17
Syers, Colin David
Secretary
15/03/2004 - Present
5
Brewer, Suzanne
Nominee Secretary
19/03/2002 - 10/10/2002
3082

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNECTION SUPPLIES LIMITED

CONNECTION SUPPLIES LIMITED is an(a) Dissolved company incorporated on 19/03/2002 with the registered office located at 3 Barrow Way, Wetherby LS22 6BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECTION SUPPLIES LIMITED?

toggle

CONNECTION SUPPLIES LIMITED is currently Dissolved. It was registered on 19/03/2002 and dissolved on 11/11/2025.

Where is CONNECTION SUPPLIES LIMITED located?

toggle

CONNECTION SUPPLIES LIMITED is registered at 3 Barrow Way, Wetherby LS22 6BL.

What does CONNECTION SUPPLIES LIMITED do?

toggle

CONNECTION SUPPLIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONNECTION SUPPLIES LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.