CONNEX SOUTH EASTERN

Register to unlock more data on OkredoRegister

CONNEX SOUTH EASTERN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03006571

Incorporation date

06/01/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Prospect Park, Broughton Way, Harrogate HG2 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1995)
dot icon27/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon07/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon24/09/2024
Director's details changed for Mr Guillaime Robert Emillien Chanussot on 2024-09-24
dot icon23/07/2024
Termination of appointment of Pierre Jaffard as a director on 2024-07-15
dot icon23/07/2024
Appointment of Mr Guillaime Robert Emillien Chanussot as a director on 2024-07-15
dot icon01/02/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon11/05/2023
Appointment of Mr Andrew Brown as a director on 2023-04-03
dot icon12/02/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon11/01/2023
Termination of appointment of Mark Alan Dale as a director on 2023-01-12
dot icon17/02/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon12/08/2021
Registered office address changed from Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG England to Prospect Park Broughton Way Harrogate HG2 7NY on 2021-08-12
dot icon12/08/2021
Termination of appointment of Siobhan Mary Morrell as a director on 2021-08-12
dot icon07/07/2021
Appointment of Mr Pierre Jaffard as a director on 2021-07-01
dot icon07/07/2021
Appointment of Mr Mark Alan Dale as a director on 2021-07-01
dot icon07/07/2021
Termination of appointment of Louis Frederic Marie Joseph Rambaud as a director on 2021-06-30
dot icon09/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon28/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon02/01/2020
Termination of appointment of Peter Ian Brogden as a director on 2020-01-02
dot icon02/01/2020
Appointment of Mr Louis Frederic Marie Joseph Rambaud as a director on 2020-01-02
dot icon02/01/2020
Appointment of Mrs Siobhan Mary Morrell as a director on 2020-01-02
dot icon25/03/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon25/03/2019
Termination of appointment of Michael Foster as a secretary on 2019-01-31
dot icon04/03/2018
Termination of appointment of Nigel William Haines Stevens as a director on 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon08/03/2017
Registered office address changed from C/O Transdev Plc Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP England to Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG on 2017-03-08
dot icon08/03/2017
Appointment of Mr Michael Foster as a secretary on 2017-03-08
dot icon08/03/2017
Termination of appointment of Jack Stanisic as a secretary on 2017-03-08
dot icon16/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon02/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon09/03/2015
Registered office address changed from C/O Transdev Plc 401 King Street Hammersmith London W6 9NJ to C/O Transdev Plc Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 2015-03-09
dot icon26/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon19/08/2013
Auditor's resignation
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Full accounts made up to 2011-12-31
dot icon01/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon03/10/2012
Withdraw the company strike off application
dot icon02/10/2012
First Gazette notice for voluntary strike-off
dot icon21/09/2012
Application to strike the company off the register
dot icon18/06/2012
Resolutions
dot icon30/04/2012
Statement of company's objects
dot icon26/04/2012
Resolutions
dot icon26/04/2012
Re-registration from a private limited company to a private unlimited company
dot icon26/04/2012
Re-registration assent
dot icon26/04/2012
Re-registration of Memorandum and Articles
dot icon26/04/2012
Certificate of re-registration from Limited to Unlimited
dot icon09/02/2012
Termination of appointment of Antoine Hurel as a director
dot icon19/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon21/12/2011
Miscellaneous
dot icon08/11/2011
Termination of appointment of Xavier Girre as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon19/09/2011
Appointment of Mr Nigel William Haines Stevens as a director
dot icon19/09/2011
Appointment of Mr Peter Ian Brogden as a director
dot icon19/09/2011
Appointment of Mr Jack Stanisic as a secretary
dot icon19/09/2011
Registered office address changed from Unit 3 Garrison Street Birmingham B9 4BN United Kingdom on 2011-09-19
dot icon04/07/2011
Termination of appointment of Jenny Eades as a secretary
dot icon03/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon17/01/2010
Full accounts made up to 2008-12-31
dot icon08/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon08/01/2010
Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 2010-01-08
dot icon08/01/2010
Director's details changed for Antoine Hurel on 2010-01-06
dot icon08/01/2010
Director's details changed for Xavier Rene Louis Girre on 2010-01-06
dot icon23/07/2009
Secretary appointed jenny allen eades
dot icon23/07/2009
Appointment terminated secretary caroline garrett
dot icon21/01/2009
Return made up to 06/01/09; full list of members
dot icon19/01/2009
Registered office changed on 19/01/2009 from 37-41 old queen street london SW1H 9JA
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 06/01/08; full list of members
dot icon22/11/2007
New director appointed
dot icon06/11/2007
Full accounts made up to 2006-12-31
dot icon28/09/2007
Director resigned
dot icon09/05/2007
New secretary appointed
dot icon09/05/2007
Secretary resigned
dot icon17/02/2007
Return made up to 06/01/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
Registered office changed on 24/08/06 from: room 218-219 waterloo business centre 117 waterloo road london SE1 8UL
dot icon09/06/2006
New secretary appointed
dot icon09/03/2006
Secretary resigned
dot icon13/02/2006
Return made up to 06/01/06; full list of members
dot icon03/02/2006
Full accounts made up to 2004-12-31
dot icon04/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon06/01/2005
Return made up to 06/01/05; full list of members
dot icon12/11/2004
Full accounts made up to 2003-12-31
dot icon12/11/2004
Resolutions
dot icon28/04/2004
Director resigned
dot icon01/03/2004
Full accounts made up to 2002-12-31
dot icon13/01/2004
Return made up to 06/01/04; full list of members
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon12/11/2003
Registered office changed on 12/11/03 from: friars bridge court 41-45 blackfriars road london SE1 8PG
dot icon11/11/2003
New secretary appointed
dot icon10/11/2003
Director resigned
dot icon06/11/2003
Secretary resigned
dot icon12/05/2003
New director appointed
dot icon07/03/2003
Director resigned
dot icon31/01/2003
Return made up to 06/01/03; full list of members
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Ad 31/12/02--------- £ si 11100000@1=11100000 £ ic 5000001/16100001
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon01/06/2002
Particulars of mortgage/charge
dot icon01/02/2002
Return made up to 06/01/02; full list of members
dot icon15/10/2001
Full accounts made up to 2000-12-30
dot icon21/09/2001
New director appointed
dot icon13/09/2001
Director resigned
dot icon13/09/2001
New director appointed
dot icon14/02/2001
Return made up to 06/01/01; full list of members
dot icon26/10/2000
Full accounts made up to 2000-01-01
dot icon13/10/2000
Director resigned
dot icon20/07/2000
Director resigned
dot icon17/01/2000
Return made up to 06/01/00; full list of members
dot icon23/11/1999
Declaration of satisfaction of mortgage/charge
dot icon02/11/1999
Full accounts made up to 1999-01-02
dot icon11/10/1999
Particulars of mortgage/charge
dot icon09/05/1999
Director resigned
dot icon08/02/1999
Return made up to 06/01/99; no change of members
dot icon20/10/1998
New director appointed
dot icon20/10/1998
Director resigned
dot icon20/10/1998
Director resigned
dot icon20/10/1998
New director appointed
dot icon20/10/1998
New director appointed
dot icon12/10/1998
Full accounts made up to 1998-01-03
dot icon09/10/1998
Secretary resigned
dot icon09/10/1998
New secretary appointed
dot icon21/07/1998
Particulars of mortgage/charge
dot icon25/03/1998
New director appointed
dot icon25/03/1998
Director resigned
dot icon21/01/1998
Return made up to 06/01/98; no change of members
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon21/10/1997
Full accounts made up to 1997-01-04
dot icon15/04/1997
Secretary resigned
dot icon15/04/1997
New secretary appointed
dot icon05/02/1997
Return made up to 06/01/97; full list of members
dot icon04/11/1996
Particulars of mortgage/charge
dot icon23/10/1996
Secretary resigned
dot icon23/10/1996
Director resigned
dot icon23/10/1996
Director resigned
dot icon23/10/1996
Director resigned
dot icon23/10/1996
Director resigned
dot icon23/10/1996
Director resigned
dot icon23/10/1996
New secretary appointed
dot icon23/10/1996
New director appointed
dot icon23/10/1996
New director appointed
dot icon23/10/1996
New director appointed
dot icon23/10/1996
New director appointed
dot icon23/10/1996
New director appointed
dot icon23/10/1996
Registered office changed on 23/10/96 from: euston house room 721 24 eversholt street london NW1 1DZ
dot icon23/10/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon23/10/1996
Resolutions
dot icon23/10/1996
Resolutions
dot icon23/10/1996
Resolutions
dot icon23/10/1996
Memorandum and Articles of Association
dot icon23/10/1996
Ad 13/10/96--------- £ si 5000000@1=5000000 £ ic 1/5000001
dot icon23/10/1996
£ nc 10000/19500000 11/10/96
dot icon14/10/1996
New director appointed
dot icon11/10/1996
Certificate of change of name
dot icon22/08/1996
Full accounts made up to 1996-03-31
dot icon12/03/1996
Director resigned
dot icon11/03/1996
New director appointed
dot icon22/01/1996
Return made up to 06/01/96; full list of members
dot icon07/02/1995
Secretary resigned;new secretary appointed
dot icon26/01/1995
Director resigned;new director appointed
dot icon26/01/1995
Director resigned;new director appointed
dot icon26/01/1995
New director appointed
dot icon26/01/1995
New director appointed
dot icon20/01/1995
Accounting reference date notified as 31/03
dot icon06/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Andrew
Director
03/04/2023 - Present
27
Dale, Mark Alan
Director
30/06/2021 - 11/01/2023
24
Jaffard, Pierre
Director
01/07/2021 - 15/07/2024
7
Chanussot, Guillaime Robert Emillien
Director
15/07/2024 - Present
-

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 CONNEX SOUTH EASTERN

CONNEX SOUTH EASTERN is an(a) Active company incorporated on 06/01/1995 with the registered office located at Prospect Park, Broughton Way, Harrogate HG2 7NY. 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 CONNEX SOUTH EASTERN?

toggle

CONNEX SOUTH EASTERN is currently Active. It was registered on 06/01/1995 .

Where is CONNEX SOUTH EASTERN located?

toggle

CONNEX SOUTH EASTERN is registered at Prospect Park, Broughton Way, Harrogate HG2 7NY.

What does CONNEX SOUTH EASTERN do?

toggle

CONNEX SOUTH EASTERN operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for CONNEX SOUTH EASTERN?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-06 with no updates.