About

Registered Number: 02530974
Date of Incorporation: 14/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12 Progress Road Business Park, 55 Progress Road, Leigh-On-Sea, Essex, SS9 5PR

 

Based in Leigh-On-Sea, Connections (Interiors) Ltd was registered on 14 August 1990, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This company is VAT Registered in the UK. This organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROAD, Robert N/A 15 July 1994 1
BROAD, Susan N/A 31 December 1993 1
SONTAG, Andrew 01 November 2000 16 August 2001 1
THOMAS, Brian Andrew 05 April 1993 13 June 1998 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Jane 15 October 1998 17 August 2014 1
HUNTER, Philip Nigel Stewart 15 July 1994 15 October 1998 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 19 August 2016
AD01 - Change of registered office address 20 July 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AA - Annual Accounts 11 September 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 06 September 2013
AD01 - Change of registered office address 04 September 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 23 June 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 23 August 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 29 August 2007
353 - Register of members 29 August 2007
AA - Annual Accounts 24 August 2007
363a - Annual Return 11 September 2006
395 - Particulars of a mortgage or charge 25 August 2006
395 - Particulars of a mortgage or charge 25 August 2006
395 - Particulars of a mortgage or charge 25 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2006
AA - Annual Accounts 25 April 2006
287 - Change in situation or address of Registered Office 06 October 2005
AA - Annual Accounts 01 September 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 27 September 2004
363a - Annual Return 19 August 2004
395 - Particulars of a mortgage or charge 30 April 2004
363a - Annual Return 15 September 2003
AA - Annual Accounts 26 April 2003
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
123 - Notice of increase in nominal capital 29 August 2002
363a - Annual Return 20 August 2002
RESOLUTIONS - N/A 10 May 2002
AA - Annual Accounts 10 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2002
288b - Notice of resignation of directors or secretaries 14 September 2001
363a - Annual Return 10 September 2001
AA - Annual Accounts 27 June 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
363a - Annual Return 24 August 2000
363(353) - N/A 24 August 2000
AA - Annual Accounts 12 April 2000
363b - Annual Return 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
AA - Annual Accounts 25 May 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
AA - Annual Accounts 23 September 1998
363s - Annual Return 07 September 1998
287 - Change in situation or address of Registered Office 20 October 1997
363s - Annual Return 17 October 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 11 September 1996
AA - Annual Accounts 23 February 1996
395 - Particulars of a mortgage or charge 26 October 1995
363s - Annual Return 25 September 1995
AA - Annual Accounts 25 September 1995
363s - Annual Return 30 October 1994
288 - N/A 28 July 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 May 1994
AA - Annual Accounts 26 April 1994
288 - N/A 26 January 1994
288 - N/A 21 September 1993
363s - Annual Return 08 September 1993
288 - N/A 29 April 1993
AA - Annual Accounts 26 April 1993
287 - Change in situation or address of Registered Office 30 October 1992
363s - Annual Return 17 September 1992
288 - N/A 11 March 1992
AA - Annual Accounts 18 February 1992
363b - Annual Return 10 September 1991
288 - N/A 26 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1990
RESOLUTIONS - N/A 12 October 1990
RESOLUTIONS - N/A 12 October 1990
288 - N/A 12 October 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 October 1990
CERTNM - Change of name certificate 01 October 1990
287 - Change in situation or address of Registered Office 21 September 1990
NEWINC - New incorporation documents 14 August 1990

Mortgages & Charges

Description Date Status Charge by
Deed of rental income 23 August 2006 Outstanding

N/A

Equitable charge over shares/securities 23 August 2006 Outstanding

N/A

Legal and general charge 23 August 2006 Outstanding

N/A

Legal and general charge 27 April 2004 Outstanding

N/A

Mortgage debenture 19 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.