About

Registered Number: 06924179
Date of Incorporation: 04/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Hq Clippers Quay, The Quays, Salford, Manchester, M50 3XP

 

Customs Connect Ltd was registered on 04 June 2009, it's status in the Companies House registry is set to "Active". Gaikwad, Stephen George, O'neill, James Anthony are the current directors of Customs Connect Ltd. Currently we aren't aware of the number of employees at the Customs Connect Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAIKWAD, Stephen George 04 June 2009 30 June 2011 1
O'NEILL, James Anthony 04 June 2009 30 September 2018 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 31 March 2020
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 14 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 June 2019
AA - Annual Accounts 04 April 2019
TM01 - Termination of appointment of director 09 October 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 10 April 2017
MA - Memorandum and Articles 26 October 2016
AP01 - Appointment of director 21 October 2016
SH01 - Return of Allotment of shares 19 September 2016
RESOLUTIONS - N/A 07 September 2016
RESOLUTIONS - N/A 07 September 2016
MR01 - N/A 02 August 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 24 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2013
AD01 - Change of registered office address 03 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 27 March 2012
RESOLUTIONS - N/A 27 February 2012
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH03 - Change of particulars for secretary 19 July 2011
AA - Annual Accounts 16 November 2010
RESOLUTIONS - N/A 01 October 2010
SH01 - Return of Allotment of shares 01 October 2010
AR01 - Annual Return 21 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AD01 - Change of registered office address 23 June 2010
NEWINC - New incorporation documents 04 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.