CONNECTIX LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM77 7AA

Company number 02814569
Status Active
Incorporation Date 4 May 1993
Company Type Private Limited Company
Address 500 AVENUE WEST, SKYLINE 120, BRAINTREE, ESSEX, CM77 7AA
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment, 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 100 . The most likely internet sites of CONNECTIX LIMITED are www.connectix.co.uk, and www.connectix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to White Notley Rail Station is 3.7 miles; to Witham (Essex) Rail Station is 6.5 miles; to Hatfield Peverel Rail Station is 6.7 miles; to Chelmsford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Connectix Limited is a Private Limited Company. The company registration number is 02814569. Connectix Limited has been working since 04 May 1993. The present status of the company is Active. The registered address of Connectix Limited is 500 Avenue West Skyline 120 Braintree Essex Cm77 7aa. . HANCOCK, Sarah Jane is a Secretary of the company. BROWN, Timothy Roland is a Director of the company. HANCOCK, Kevin Arthur is a Director of the company. HANCOCK, Mark is a Director of the company. HANCOCK, Steven John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director IRVING, Ian has been resigned. Director WILKIN, Steven John has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


Current Directors

Secretary
HANCOCK, Sarah Jane
Appointed Date: 04 May 1993

Director
BROWN, Timothy Roland
Appointed Date: 01 December 1998
56 years old

Director
HANCOCK, Kevin Arthur
Appointed Date: 04 May 1993
57 years old

Director
HANCOCK, Mark
Appointed Date: 01 December 1998
58 years old

Director
HANCOCK, Steven John
Appointed Date: 01 December 1998
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 May 1993
Appointed Date: 04 May 1993

Director
IRVING, Ian
Resigned: 29 July 2009
Appointed Date: 01 December 1998
58 years old

Director
WILKIN, Steven John
Resigned: 01 April 2002
Appointed Date: 01 December 1998
54 years old

Persons With Significant Control

Mr Kevin Arthur Hancock
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CONNECTIX LIMITED Events

17 May 2017
Confirmation statement made on 4 May 2017 with updates
10 Jan 2017
Full accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

08 Jan 2016
Full accounts made up to 31 March 2015
29 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

...
... and 83 more events
30 Jun 1994
Return made up to 04/05/94; full list of members

27 May 1994
Amending 88(2)r

03 Jun 1993
Ad 04/05/93--------- £ si 98@1=98 £ ic 2/100

10 May 1993
Secretary resigned

04 May 1993
Incorporation

CONNECTIX LIMITED Charges

19 August 2013
Charge code 0281 4569 0006
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on west side of poole street, great yeldham, halstead…
7 September 2009
Debenture
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 September 2009
Debenture
Delivered: 5 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 2008
All assets debenture
Delivered: 25 September 2008
Status: Satisfied on 10 September 2009
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed and floating charge over the undertaking and all…
13 October 1999
Charge
Delivered: 14 October 1999
Status: Satisfied on 24 November 2011
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on all book and other debts under an…
10 April 1996
Legal mortgage
Delivered: 15 April 1996
Status: Satisfied on 8 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lark hill farm poole street great yeldham…