CUSTOM CONNECTIONS LIMITED

Register to unlock more data on OkredoRegister

CUSTOM CONNECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02920180

Incorporation date

19/04/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 13 Chadkirk Industrial Estate Vale Road, Romiley, Stockport, Cheshire SK6 3NECopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1994)
dot icon16/02/2026
Micro company accounts made up to 2025-04-30
dot icon27/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon04/04/2025
Micro company accounts made up to 2024-04-30
dot icon23/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon20/03/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon20/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon14/02/2023
Micro company accounts made up to 2022-04-30
dot icon24/03/2022
Micro company accounts made up to 2021-04-30
dot icon11/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon27/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-04-30
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon18/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon18/01/2020
Confirmation statement made on 2019-04-27 with no updates
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon09/12/2018
Micro company accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon21/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon23/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/06/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon10/02/2015
Accounts for a small company made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon14/02/2014
Accounts for a small company made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/07/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon25/05/2012
Registered office address changed from Unit 1 Kimberley House Green Lane Romiley Stockport Cheshire SK6 3JG on 2012-05-25
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon21/03/2011
Registered office address changed from 103 Castle Street Edgeley Stockport Cheshire SK3 9AR on 2011-03-21
dot icon22/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon27/04/2010
Director's details changed for Paul Woollam on 2010-04-19
dot icon13/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/04/2009
Return made up to 19/04/09; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon24/07/2008
Return made up to 19/04/08; no change of members
dot icon23/05/2008
Registered office changed on 23/05/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/05/2007
Return made up to 19/04/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon26/04/2006
Return made up to 19/04/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/07/2005
Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX
dot icon12/05/2005
Return made up to 19/04/05; full list of members
dot icon28/10/2004
Return made up to 19/04/04; full list of members
dot icon28/10/2004
Registered office changed on 28/10/04 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX
dot icon22/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon22/10/2004
Registered office changed on 22/10/04 from: 63 union street hyde cheshire SK14 1ND
dot icon25/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon24/06/2003
Return made up to 19/04/03; full list of members
dot icon14/05/2003
Registered office changed on 14/05/03 from: 88 great king street macclesfield cheshire SK11 6PW
dot icon03/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon08/02/2003
Registered office changed on 08/02/03 from: 36 bridge street macclesfield cheshire SK11 6PY
dot icon16/10/2002
New secretary appointed
dot icon16/10/2002
Secretary resigned
dot icon16/10/2002
Director resigned
dot icon14/05/2002
Secretary resigned
dot icon07/05/2002
Return made up to 19/04/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon18/04/2001
Return made up to 19/04/01; full list of members
dot icon09/02/2001
Director resigned
dot icon02/02/2001
New director appointed
dot icon11/01/2001
Ad 13/12/00--------- £ si 32@1=32 £ ic 150/182
dot icon24/10/2000
Accounts for a small company made up to 2000-04-30
dot icon04/08/2000
Return made up to 19/04/00; full list of members
dot icon28/02/2000
Accounts for a small company made up to 1999-04-30
dot icon01/12/1999
Ad 18/11/99--------- £ si 50@1=50 £ ic 100/150
dot icon17/11/1999
Registered office changed on 17/11/99 from: 2 north place st petersgate stockport cheshire SK1 1HH
dot icon11/10/1999
New director appointed
dot icon19/05/1999
Return made up to 19/04/99; no change of members
dot icon11/05/1999
New secretary appointed;new director appointed
dot icon30/03/1999
Accounts for a small company made up to 1998-04-30
dot icon05/10/1998
Director resigned
dot icon09/06/1998
New secretary appointed;new director appointed
dot icon08/06/1998
Secretary resigned
dot icon08/05/1998
Return made up to 19/04/98; full list of members
dot icon27/02/1998
Accounts for a small company made up to 1997-04-30
dot icon20/06/1997
Return made up to 19/04/97; full list of members
dot icon14/02/1997
Accounts for a small company made up to 1996-04-30
dot icon06/12/1996
Return made up to 19/04/96; full list of members
dot icon24/10/1996
Registered office changed on 24/10/96 from: 31 great king street macclesfield cheshire SK11 6PL
dot icon22/10/1996
Accounts for a dormant company made up to 1995-04-30
dot icon22/10/1996
Resolutions
dot icon02/05/1996
Registered office changed on 02/05/96 from: 12-14 millgate stockport cheshire SK1 2NN
dot icon03/08/1995
Director resigned
dot icon07/07/1995
New secretary appointed;director resigned
dot icon26/06/1995
Ad 01/04/95--------- £ si 98@1
dot icon26/06/1995
Secretary resigned
dot icon26/06/1995
Return made up to 19/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Director resigned;new director appointed
dot icon19/12/1994
New secretary appointed;director resigned;new director appointed
dot icon22/09/1994
Registered office changed on 22/09/94 from:\6 marsh parade newcastle under lyme staffordshire ST5 1DU
dot icon17/08/1994
Certificate of change of name
dot icon17/08/1994
Certificate of change of name
dot icon09/06/1994
Certificate of change of name
dot icon09/06/1994
Certificate of change of name
dot icon12/05/1994
Director resigned;new director appointed
dot icon12/05/1994
Director resigned;new director appointed
dot icon12/05/1994
Secretary resigned;new secretary appointed
dot icon12/05/1994
Registered office changed on 12/05/94 from:\1 mitchell lane bristol BS1 6BU
dot icon19/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Henry Lewis
Director
28/04/1994 - 17/06/1994
2
Mr Paul Woollam
Director
11/05/1998 - Present
-
Brett, Neil
Director
13/12/2000 - 20/09/2002
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/04/1994 - 28/04/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/04/1994 - 28/04/1994
43699

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+
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 CUSTOM CONNECTIONS LIMITED

CUSTOM CONNECTIONS LIMITED is an(a) Active company incorporated on 19/04/1994 with the registered office located at Unit 13 Chadkirk Industrial Estate Vale Road, Romiley, Stockport, Cheshire SK6 3NE. 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 CUSTOM CONNECTIONS LIMITED?

toggle

CUSTOM CONNECTIONS LIMITED is currently Active. It was registered on 19/04/1994 .

Where is CUSTOM CONNECTIONS LIMITED located?

toggle

CUSTOM CONNECTIONS LIMITED is registered at Unit 13 Chadkirk Industrial Estate Vale Road, Romiley, Stockport, Cheshire SK6 3NE.

What does CUSTOM CONNECTIONS LIMITED do?

toggle

CUSTOM CONNECTIONS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for CUSTOM CONNECTIONS LIMITED?

toggle

The latest filing was on 16/02/2026: Micro company accounts made up to 2025-04-30.