CONTRACT CONNECTIONS LIMITED

Register to unlock more data on OkredoRegister

CONTRACT CONNECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03340997

Incorporation date

26/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Fpr Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1997)
dot icon09/12/2025
Liquidators' statement of receipts and payments to 2025-11-21
dot icon21/07/2025
Declaration of solvency
dot icon20/01/2025
Liquidators' statement of receipts and payments to 2024-11-21
dot icon27/11/2023
Resolutions
dot icon27/11/2023
Appointment of a voluntary liquidator
dot icon27/11/2023
Registered office address changed from Castle Chambers, 87a High Street Berkhamsted Hertfordshire HP4 2DF England to Fpr Advisory Trading Limited 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2023-11-27
dot icon01/11/2023
Micro company accounts made up to 2023-05-31
dot icon01/11/2023
Appointment of Mr Benjamin Felton as a director on 2023-10-30
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-05-31
dot icon01/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon14/03/2022
Micro company accounts made up to 2021-05-31
dot icon07/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon28/07/2020
Micro company accounts made up to 2020-05-31
dot icon23/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon23/04/2020
Change of details for Interquest Group Plc as a person with significant control on 2019-06-27
dot icon18/02/2020
Micro company accounts made up to 2019-05-31
dot icon20/08/2019
Termination of appointment of Louis Peter Lafferty as a director on 2019-08-19
dot icon20/08/2019
Termination of appointment of David Charles Bygrave as a secretary on 2019-08-20
dot icon20/08/2019
Termination of appointment of David Charles Bygrave as a director on 2019-08-19
dot icon09/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon11/09/2018
Accounts for a dormant company made up to 2018-05-31
dot icon29/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon16/03/2018
Accounts for a dormant company made up to 2017-05-31
dot icon05/04/2017
Satisfaction of charge 7 in full
dot icon05/04/2017
Satisfaction of charge 6 in full
dot icon31/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon03/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon24/06/2016
Registered office address changed from 6 - 7 st. Cross Street London EC1N 8UA to Castle Chambers, 87a High Street Berkhamsted Hertfordshire HP4 2DF on 2016-06-24
dot icon06/04/2016
Accounts for a dormant company made up to 2015-05-31
dot icon30/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon14/01/2016
Appointment of Mr David Charles Bygrave as a secretary on 2015-12-31
dot icon14/01/2016
Appointment of Mr David Charles Bygrave as a director on 2015-12-31
dot icon13/01/2016
Termination of appointment of Michael Robert Sean Joyce as a director on 2015-12-31
dot icon13/01/2016
Termination of appointment of Michael Robert Sean Joyce as a secretary on 2015-12-31
dot icon13/01/2016
Termination of appointment of Mark Andrew Braund as a director on 2015-12-31
dot icon08/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon10/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon22/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon18/03/2014
Amended full accounts made up to 2013-05-31
dot icon04/03/2014
Full accounts made up to 2013-05-31
dot icon01/10/2013
Registered office address changed from 16-18 Kirby Street London EC1N 8TS on 2013-10-01
dot icon30/08/2013
Full accounts made up to 2012-05-31
dot icon28/05/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon25/06/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon02/03/2012
Full accounts made up to 2011-05-31
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon02/11/2011
Termination of appointment of Justin Madgwick as a director
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon11/07/2011
Appointment of Mr Mark Andrew Braund as a director
dot icon11/07/2011
Appointment of Gary Peter Ashworth as a director
dot icon11/07/2011
Appointment of Michael Robert Sean Joyce as a director
dot icon11/07/2011
Appointment of Michael Robert Sean Joyce as a secretary
dot icon11/07/2011
Termination of appointment of Raymond Jenner as a director
dot icon11/07/2011
Termination of appointment of Justin Madgwick as a secretary
dot icon11/07/2011
Termination of appointment of Laura Madgwick as a director
dot icon11/07/2011
Termination of appointment of David Houlihan as a director
dot icon11/07/2011
Registered office address changed from 30 City Road London EC1Y 2AB on 2011-07-11
dot icon09/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon11/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon31/03/2009
Return made up to 26/03/09; full list of members
dot icon01/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon09/06/2008
Return made up to 26/03/08; full list of members
dot icon11/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon08/09/2007
Particulars of mortgage/charge
dot icon15/08/2007
New director appointed
dot icon02/06/2007
Return made up to 26/03/07; full list of members
dot icon16/01/2007
Ad 01/12/06--------- £ si 256@1=256 £ ic 10000/10256
dot icon01/12/2006
Total exemption full accounts made up to 2006-05-31
dot icon06/06/2006
Return made up to 26/03/06; full list of members
dot icon12/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon04/07/2005
Return made up to 26/03/05; full list of members
dot icon22/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon01/09/2004
Registered office changed on 01/09/04 from: holborn hall 100 grays inn road london WC1X 8BY
dot icon13/04/2004
Return made up to 26/03/04; full list of members
dot icon18/10/2003
Full accounts made up to 2003-05-31
dot icon24/07/2003
Secretary's particulars changed;director's particulars changed
dot icon24/07/2003
Director's particulars changed
dot icon16/07/2003
Director's particulars changed
dot icon14/04/2003
Return made up to 26/03/03; full list of members
dot icon28/01/2003
Full accounts made up to 2002-05-31
dot icon05/12/2002
Registered office changed on 05/12/02 from: holborn hall 100 grays inn road london WC1X 8BY
dot icon15/04/2002
Return made up to 26/03/02; full list of members
dot icon15/04/2002
Registered office changed on 15/04/02 from: 4 rowan court 56 high street wimbledon london SW19 5EE
dot icon29/11/2001
Registered office changed on 29/11/01 from: 100 grays inn road london WC1X 8BY
dot icon19/11/2001
Full accounts made up to 2001-05-31
dot icon04/05/2001
Ad 10/11/00--------- £ si 900@1
dot icon24/04/2001
Return made up to 26/03/01; full list of members
dot icon16/10/2000
Full accounts made up to 2000-05-31
dot icon03/05/2000
Return made up to 26/03/00; full list of members
dot icon14/02/2000
Full accounts made up to 1999-05-31
dot icon16/05/1999
Director's particulars changed
dot icon20/04/1999
Return made up to 26/03/99; full list of members
dot icon17/04/1999
Secretary's particulars changed;director's particulars changed
dot icon17/04/1999
Director's particulars changed
dot icon18/11/1998
Full accounts made up to 1998-05-31
dot icon20/10/1998
New director appointed
dot icon31/05/1998
Return made up to 26/03/98; full list of members
dot icon27/03/1998
New director appointed
dot icon27/03/1998
Ad 26/02/98--------- £ si 9009@1=9009 £ ic 93/9102
dot icon27/03/1998
Nc inc already adjusted 26/02/98
dot icon27/03/1998
Resolutions
dot icon21/03/1998
Particulars of mortgage/charge
dot icon23/02/1998
Accounting reference date extended from 31/03/98 to 31/05/98
dot icon24/10/1997
Particulars of mortgage/charge
dot icon04/06/1997
Ad 19/05/97--------- £ si 91@1=91 £ ic 2/93
dot icon28/05/1997
New director appointed
dot icon28/05/1997
New secretary appointed;new director appointed
dot icon28/05/1997
Secretary resigned
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Registered office changed on 28/05/97 from: international house 31 church road hendon london NW4 4EB
dot icon26/03/1997
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
31/05/2023
dot iconNext confirmation date
26/03/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
408.00
-
0.00
-
-
2022
0
408.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashworth, Gary
Director
21/06/2011 - Present
49
Felton, Benjamin
Director
30/10/2023 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRACT CONNECTIONS LIMITED

CONTRACT CONNECTIONS LIMITED is an(a) Liquidation company incorporated on 26/03/1997 with the registered office located at Fpr Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TX. 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 CONTRACT CONNECTIONS LIMITED?

toggle

CONTRACT CONNECTIONS LIMITED is currently Liquidation. It was registered on 26/03/1997 .

Where is CONTRACT CONNECTIONS LIMITED located?

toggle

CONTRACT CONNECTIONS LIMITED is registered at Fpr Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TX.

What does CONTRACT CONNECTIONS LIMITED do?

toggle

CONTRACT CONNECTIONS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CONTRACT CONNECTIONS LIMITED?

toggle

The latest filing was on 09/12/2025: Liquidators' statement of receipts and payments to 2025-11-21.