About

Registered Number: 00991314
Date of Incorporation: 09/10/1970 (53 years and 6 months ago)
Company Status: Active
Registered Address: 25 Chacombe Road, Middleton Cheney, Banbury, Oxfordshire, OX17 2QS

 

Connectors & Switchgear Ltd was registered on 09 October 1970 and has its registered office in Banbury, Oxfordshire, it's status is listed as "Active". The current directors of the organisation are listed as Beckham, Linda Susan, Beckham, Scott, Beckham, Simon, Beckham, Roy. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKHAM, Linda Susan N/A - 1
BECKHAM, Scott 10 May 2004 - 1
BECKHAM, Simon 10 May 2004 - 1
BECKHAM, Roy N/A 11 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
CS01 - N/A 10 May 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 June 2014
CH01 - Change of particulars for director 01 June 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 17 May 2013
AAMD - Amended Accounts 29 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 28 September 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AA - Annual Accounts 08 December 2003
287 - Change in situation or address of Registered Office 01 September 2003
MISC - Miscellaneous document 19 June 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 20 May 2002
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 13 May 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 16 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1997
AA - Annual Accounts 04 November 1997
363s - Annual Return 13 June 1997
287 - Change in situation or address of Registered Office 23 December 1996
AA - Annual Accounts 03 November 1996
363s - Annual Return 26 September 1996
363s - Annual Return 15 May 1995
AA - Annual Accounts 18 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 July 1994
AA - Annual Accounts 24 February 1994
AA - Annual Accounts 07 June 1993
363s - Annual Return 10 May 1993
363s - Annual Return 29 July 1992
AA - Annual Accounts 26 March 1992
363b - Annual Return 25 June 1991
363(287) - N/A 25 June 1991
AA - Annual Accounts 12 June 1991
363 - Annual Return 15 August 1990
AA - Annual Accounts 07 August 1990
363 - Annual Return 18 May 1989
AA - Annual Accounts 11 May 1989
288 - N/A 16 March 1989
363 - Annual Return 10 August 1988
AA - Annual Accounts 15 July 1988
363 - Annual Return 28 May 1987
AA - Annual Accounts 08 May 1987
363 - Annual Return 17 November 1986
AA - Annual Accounts 20 October 1986
MISC - Miscellaneous document 09 October 1970

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 November 1984 Fully Satisfied

N/A

Mortgage debenture 06 July 1984 Fully Satisfied

N/A

Legal mortgage 02 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.