CONNECTIONS (AML) LIMITED

Register to unlock more data on OkredoRegister

CONNECTIONS (AML) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01662588

Incorporation date

07/09/1982

Size

Dormant

Contacts

Registered address

Registered address

Votec House, Hambridge Lane, Newbury RG14 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1982)
dot icon16/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon08/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon19/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon08/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-01 with updates
dot icon06/07/2020
Termination of appointment of Alan Richard Williams as a director on 2020-01-31
dot icon06/07/2020
Termination of appointment of Tpg Management Services Limited as a secretary on 2020-01-31
dot icon06/07/2020
Appointment of Mr Leo Yu as a director on 2020-01-31
dot icon06/07/2020
Appointment of Mr Leo Yu as a secretary on 2020-01-31
dot icon06/07/2020
Termination of appointment of Tp Directors Ltd as a director on 2020-01-31
dot icon06/07/2020
Termination of appointment of Andrew Peter Harrison as a director on 2020-01-31
dot icon06/07/2020
Termination of appointment of David Michael Evans as a director on 2020-01-31
dot icon06/07/2020
Appointment of Mr Steven Westbrook as a director on 2020-01-31
dot icon06/07/2020
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Votec House Hambridge Lane Newbury RG14 5TN on 2020-07-06
dot icon19/12/2019
Notification of Primaflow Limited as a person with significant control on 2018-01-29
dot icon19/12/2019
Cessation of Travis Perkins Trading Company Limited as a person with significant control on 2018-01-29
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon23/09/2019
Director's details changed for Mr Andrew Peter Harrison on 2019-09-01
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon01/05/2019
Termination of appointment of John Peter Carter as a director on 2019-05-01
dot icon24/04/2019
Appointment of Mr Andrew Peter Harrison as a director on 2019-04-17
dot icon23/04/2019
Appointment of Mr David Michael Evans as a director on 2019-04-23
dot icon26/02/2019
Termination of appointment of Anthony David Buffin as a director on 2019-02-26
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon23/05/2018
Appointment of Tp Directors Ltd as a director on 2018-05-14
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Appointment of Mr Alan Richard Williams as a director on 2017-07-11
dot icon07/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon11/05/2017
Full accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon19/11/2015
Auditor's resignation
dot icon17/10/2015
Full accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon16/04/2014
Memorandum and Articles of Association
dot icon16/04/2014
Resolutions
dot icon02/04/2014
Appointment of Tpg Management Services Limited as a secretary
dot icon13/01/2014
Termination of appointment of Geoffrey Cooper as a director
dot icon13/01/2014
Termination of appointment of Andrew Pike as a secretary
dot icon12/11/2013
Director's details changed for Anthony David Buffin on 2013-11-12
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon03/05/2013
Appointment of Anthony Buffin as a director
dot icon20/03/2013
Termination of appointment of Paul Hampden Smith as a director
dot icon15/03/2013
Termination of appointment of Paul Hampden Smith as a director
dot icon06/03/2013
Termination of appointment of Paul Hampden Smith as a director
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon28/02/2012
Termination of appointment of Roger Oates as a director
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon31/12/2009
Statement of company's objects
dot icon31/12/2009
Resolutions
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Appointment terminated director john brazier
dot icon18/06/2009
Return made up to 01/06/09; full list of members
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 01/06/08; full list of members
dot icon16/07/2007
Full accounts made up to 2006-12-31
dot icon22/06/2007
Return made up to 01/06/07; full list of members
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 01/06/06; full list of members
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon29/06/2005
Return made up to 01/06/05; full list of members
dot icon18/06/2005
New director appointed
dot icon13/06/2005
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon02/09/2004
Secretary's particulars changed
dot icon01/09/2004
Director's particulars changed
dot icon01/09/2004
Director's particulars changed
dot icon19/08/2004
Director's particulars changed
dot icon21/06/2004
Director resigned
dot icon11/06/2004
Return made up to 01/06/04; full list of members
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 01/06/03; full list of members
dot icon18/02/2003
Director's particulars changed
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 01/06/02; full list of members
dot icon23/05/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon14/06/2001
Return made up to 01/06/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon07/03/2001
Director's particulars changed
dot icon14/02/2001
Director's particulars changed
dot icon07/09/2000
Full accounts made up to 1999-12-31
dot icon14/06/2000
Return made up to 01/06/00; full list of members
dot icon24/12/1999
Secretary resigned
dot icon24/12/1999
New secretary appointed
dot icon21/06/1999
Return made up to 01/06/99; full list of members
dot icon03/06/1999
Full accounts made up to 1998-12-31
dot icon10/06/1998
Full accounts made up to 1997-12-31
dot icon10/06/1998
Return made up to 01/06/98; no change of members
dot icon26/09/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 01/06/97; no change of members
dot icon09/06/1997
New director appointed
dot icon30/05/1997
New secretary appointed
dot icon11/08/1996
Full accounts made up to 1995-12-31
dot icon16/06/1996
Return made up to 01/06/96; full list of members
dot icon22/06/1995
Full accounts made up to 1994-12-31
dot icon21/06/1995
Return made up to 01/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon30/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon08/06/1994
New director appointed
dot icon06/06/1994
New director appointed
dot icon27/05/1994
Return made up to 01/06/94; change of members
dot icon25/05/1994
Secretary resigned;new secretary appointed
dot icon25/05/1994
Director resigned
dot icon25/05/1994
Director resigned;new director appointed
dot icon25/05/1994
Director resigned;new director appointed
dot icon23/05/1994
Director resigned
dot icon02/11/1993
Director's particulars changed
dot icon07/09/1993
Accounts for a dormant company made up to 1993-03-31
dot icon26/07/1993
Director resigned
dot icon28/06/1993
Return made up to 01/06/93; full list of members
dot icon12/02/1993
Director resigned;new director appointed
dot icon12/02/1993
New director appointed
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon26/11/1992
Resolutions
dot icon16/06/1992
Return made up to 01/06/92; full list of members
dot icon08/05/1992
Secretary's particulars changed
dot icon15/08/1991
Full accounts made up to 1991-03-31
dot icon12/08/1991
Secretary resigned;new secretary appointed
dot icon12/06/1991
Return made up to 01/06/91; change of members
dot icon03/05/1991
Director resigned
dot icon03/05/1991
Director resigned
dot icon15/11/1990
Director resigned;new director appointed
dot icon29/08/1990
Full accounts made up to 1990-03-31
dot icon29/06/1990
Return made up to 01/06/90; full list of members
dot icon07/11/1989
Return made up to 28/09/89; full list of members
dot icon24/10/1989
Declaration of satisfaction of mortgage/charge
dot icon31/08/1989
Accounts for a medium company made up to 1989-03-31
dot icon05/06/1989
New director appointed
dot icon16/05/1989
Secretary resigned;new secretary appointed;director resigned
dot icon16/05/1989
Registered office changed on 16/05/89 from: 111 headstone road harrow middlesex HA1 1PG
dot icon16/05/1989
Auditor's resignation
dot icon16/05/1989
Resolutions
dot icon21/03/1989
Accounting reference date extended from 31/12 to 31/03
dot icon19/10/1988
New director appointed
dot icon20/07/1988
Return made up to 01/07/88; full list of members
dot icon24/06/1988
Accounts for a medium company made up to 1987-12-31
dot icon07/12/1987
Return made up to 18/06/87; full list of members
dot icon21/07/1987
Full accounts made up to 1986-12-31
dot icon14/03/1987
Full accounts made up to 1985-03-31
dot icon14/03/1987
Full accounts made up to 1984-03-31
dot icon14/03/1987
Full accounts made up to 1985-12-31
dot icon14/03/1987
Full accounts made up to 1982-09-07
dot icon14/03/1987
Annual return made up to 25/05/85
dot icon14/03/1987
Annual return made up to 25/08/86
dot icon14/03/1987
Return made up to 25/02/84; full list of members
dot icon09/02/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon17/01/1987
New director appointed
dot icon05/01/1987
Particulars of mortgage/charge
dot icon02/01/1987
Certificate of change of name
dot icon10/12/1986
Dissolution discontinued
dot icon26/11/1986
Registered office changed on 26/11/86 from: 27 grasmere road poole dorset BH13 7RH
dot icon26/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yu, Leo
Director
31/01/2020 - Present
204
Westbrook, Steven
Director
31/01/2020 - Present
228
Brazier, John Graham
Director
31/03/1994 - 31/07/2009
3

Persons with Significant Control

0

No PSC data available.

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 CONNECTIONS (AML) LIMITED

CONNECTIONS (AML) LIMITED is an(a) Active company incorporated on 07/09/1982 with the registered office located at Votec House, Hambridge Lane, Newbury RG14 5TN. There are currently 2 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 CONNECTIONS (AML) LIMITED?

toggle

CONNECTIONS (AML) LIMITED is currently Active. It was registered on 07/09/1982 .

Where is CONNECTIONS (AML) LIMITED located?

toggle

CONNECTIONS (AML) LIMITED is registered at Votec House, Hambridge Lane, Newbury RG14 5TN.

What does CONNECTIONS (AML) LIMITED do?

toggle

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

What is the latest filing for CONNECTIONS (AML) LIMITED?

toggle

The latest filing was on 16/07/2025: Accounts for a dormant company made up to 2024-12-31.