About

Registered Number: 01740235
Date of Incorporation: 18/07/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: PO BOX 501 The Nexus Building Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL,

 

Connectors Cables Specialists (Ccs) Ltd was founded on 18 July 1983 and has its registered office in Letchworth Garden City in Hertfordshire, it has a status of "Active". We don't currently know the number of employees at the organisation. The business has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELWOOD, Alison 01 April 2015 - 1
ELWOOD, Peter James 01 October 1995 - 1
COATS, Jane Louise 01 July 2001 01 September 2004 1
ELWOOD, Jacqueline May 01 October 1995 01 July 2001 1
ELWOOD, James Antony 31 March 2011 31 March 2015 1
FRONICKE, Janet Nazlem N/A 07 March 1997 1
FRONICKE, Juergen Edgar N/A 03 March 1996 1
RUSHALL, Susan Mary N/A 01 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 13 January 2020
CH01 - Change of particulars for director 28 August 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 12 January 2018
AD01 - Change of registered office address 09 January 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 10 January 2017
MR04 - N/A 14 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 11 January 2016
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
CH01 - Change of particulars for director 17 April 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 09 January 2015
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 15 April 2011
AP01 - Appointment of director 15 April 2011
AA - Annual Accounts 15 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 14 January 2009
287 - Change in situation or address of Registered Office 04 March 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 08 February 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 23 November 2004
RESOLUTIONS - N/A 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 August 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 20 January 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 20 January 2003
288c - Notice of change of directors or secretaries or in their particulars 10 May 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 24 December 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 24 November 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 23 February 1999
363s - Annual Return 21 January 1999
288c - Notice of change of directors or secretaries or in their particulars 02 November 1998
288c - Notice of change of directors or secretaries or in their particulars 02 November 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 14 May 1997
169 - Return by a company purchasing its own shares 20 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
RESOLUTIONS - N/A 21 February 1997
363s - Annual Return 16 January 1997
288 - N/A 26 April 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 23 January 1996
288 - N/A 23 October 1995
288 - N/A 23 October 1995
287 - Change in situation or address of Registered Office 02 August 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 17 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 03 March 1994
363s - Annual Return 25 January 1994
363s - Annual Return 11 February 1993
AA - Annual Accounts 12 November 1992
AA - Annual Accounts 27 January 1992
363s - Annual Return 27 January 1992
363a - Annual Return 18 January 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 14 February 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 February 1988
AA - Annual Accounts 09 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 April 1987
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
AA - Annual Accounts 13 May 1986
363 - Annual Return 13 May 1986
395 - Particulars of a mortgage or charge 21 September 1984
NEWINC - New incorporation documents 18 July 1983
MISC - Miscellaneous document 18 July 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.