About

Registered Number: 03769559
Date of Incorporation: 13/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 5 London Road, Rainham, Gillingham, Kent, ME8 7RG,

 

Connect Personnel Ltd was founded on 13 May 1999, it has a status of "Active". The companies directors are listed as Bennett, Paul, Tang-bennett, Zung, Meadows, Lois, Meadows, Mark in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Paul 13 December 1999 - 1
TANG-BENNETT, Zung 09 May 2000 - 1
MEADOWS, Mark 13 December 1999 27 April 2000 1
Secretary Name Appointed Resigned Total Appointments
MEADOWS, Lois 18 December 1999 27 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 14 May 2020
CH03 - Change of particulars for secretary 14 May 2020
MR01 - N/A 11 December 2019
AA - Annual Accounts 07 November 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 13 October 2017
CH01 - Change of particulars for director 24 May 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 06 January 2017
AAMD - Amended Accounts 06 January 2017
CH01 - Change of particulars for director 17 October 2016
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 05 May 2016
CH01 - Change of particulars for director 05 May 2016
CH03 - Change of particulars for secretary 05 May 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 27 January 2016
MR01 - N/A 11 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AD01 - Change of registered office address 26 March 2010
AA - Annual Accounts 13 January 2010
287 - Change in situation or address of Registered Office 14 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 29 June 2005
395 - Particulars of a mortgage or charge 06 April 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 02 June 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 23 February 2004
AA - Annual Accounts 12 November 2003
DISS6 - Notice of striking-off action suspended 11 November 2003
GAZ1 - First notification of strike-off action in London Gazette 28 October 2003
363s - Annual Return 17 June 2002
225 - Change of Accounting Reference Date 12 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 04 July 2001
363s - Annual Return 28 July 2000
CERTNM - Change of name certificate 15 June 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288c - Notice of change of directors or secretaries or in their particulars 17 May 2000
287 - Change in situation or address of Registered Office 17 May 2000
RESOLUTIONS - N/A 16 March 2000
AA - Annual Accounts 16 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2000
287 - Change in situation or address of Registered Office 27 January 2000
CERTNM - Change of name certificate 06 January 2000
287 - Change in situation or address of Registered Office 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
225 - Change of Accounting Reference Date 05 January 2000
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
287 - Change in situation or address of Registered Office 10 September 1999
NEWINC - New incorporation documents 13 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2019 Outstanding

N/A

A registered charge 11 September 2015 Outstanding

N/A

Debenture 01 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.