Company number 04641036
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
GBP 100
. The most likely internet sites of ADVANCED CONNECTIONS LIMITED are www.advancedconnections.co.uk, and www.advanced-connections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Advanced Connections Limited is a Private Limited Company.
The company registration number is 04641036. Advanced Connections Limited has been working since 17 January 2003.
The present status of the company is Active. The registered address of Advanced Connections Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. The company`s financial liabilities are £71.48k. It is £33.98k against last year. And the total assets are £165.12k, which is £26.79k against last year. PP SECRETARIES LIMITED is a Secretary of the company. PAGE, Barry Charles Frank is a Director of the company. PAGE, Catherine Margaret is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Secretary ELLIOTT, Catherine Margaret has been resigned. Director PAGE, Barry Charles Frank has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. The company operates in "Electrical installation".
advanced connections Key Finiance
LIABILITIES
£71.48k
+90%
CASH
n/a
TOTAL ASSETS
£165.12k
+19%
All Financial Figures
Current Directors
Secretary
PP SECRETARIES LIMITED
Appointed Date: 07 July 2003
Resigned Directors
Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 17 January 2003
Appointed Date: 17 January 2003
Nominee Director
REPORTACTION LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003
Persons With Significant Control
Mr Barry Charles Frank Page
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Catherine Margaret Page
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ADVANCED CONNECTIONS LIMITED Events
22 Feb 2017
Confirmation statement made on 17 January 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 January 2016
21 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
21 Jan 2016
Director's details changed for Catherine Margaret Page on 17 January 2016
21 Jan 2016
Director's details changed for Mr Barry Charles Frank Page on 17 January 2016
...
... and 44 more events
24 Jan 2003
Director resigned
24 Jan 2003
Registered office changed on 24/01/03 from: international house 15 bredbury business park stockport cheshire SK6 2NS
24 Jan 2003
New director appointed
24 Jan 2003
New secretary appointed
17 Jan 2003
Incorporation