Company number 04688002
Status Active
Incorporation Date 6 March 2003
Company Type Private Limited Company
Address 1ST FLOOR, COMMERCE HOUSE, 1 RAVEN ROAD, SOUTH WOODFORD, LONDON, E18 1HB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
GBP 3
. The most likely internet sites of CONNECTION ELECTRICAL & ALARM SERVICES LIMITED are www.connectionelectricalalarmservices.co.uk, and www.connection-electrical-alarm-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Connection Electrical Alarm Services Limited is a Private Limited Company.
The company registration number is 04688002. Connection Electrical Alarm Services Limited has been working since 06 March 2003.
The present status of the company is Active. The registered address of Connection Electrical Alarm Services Limited is 1st Floor Commerce House 1 Raven Road South Woodford London E18 1hb. The company`s financial liabilities are £50.95k. It is £25.72k against last year. The cash in hand is £4.01k. It is £0k against last year. And the total assets are £60.31k, which is £27.8k against last year. COLLIER, Deborah Joanne is a Secretary of the company. COLLIER, David Stephen is a Director of the company. Secretary COLLIER, Sonia Louise has been resigned. Secretary REVELL, Brian James has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".
connection electrical & alarm services Key Finiance
LIABILITIES
£50.95k
+101%
CASH
£4.01k
TOTAL ASSETS
£60.31k
+85%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 06 March 2003
Appointed Date: 06 March 2003
Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 06 March 2003
Appointed Date: 06 March 2003
Persons With Significant Control
Mr David Stephen Collier
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Ms Deborah Joanne Collier
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CONNECTION ELECTRICAL & ALARM SERVICES LIMITED Events
29 Mar 2017
Confirmation statement made on 1 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Secretary's details changed for {officer_name}
...
... and 39 more events
10 Apr 2003
New director appointed
19 Mar 2003
Registered office changed on 19/03/03 from: 25 hill road theydon bois epping essex CM16 7LX
19 Mar 2003
Secretary resigned
19 Mar 2003
Director resigned
06 Mar 2003
Incorporation