Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONNECTORS CABLES SPECIALISTS (CCS) LIMITED
Company Information for

CONNECTORS CABLES SPECIALISTS (CCS) LIMITED

Suite 501 The Nexus Building, Broadway, Letchworth Garden City, HERTFORDSHIRE, SG6 9BL,
Company Registration Number
01740235
Private Limited Company
Active

Company Overview

About Connectors Cables Specialists (ccs) Ltd
CONNECTORS CABLES SPECIALISTS (CCS) LIMITED was founded on 1983-07-18 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Connectors Cables Specialists (ccs) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONNECTORS CABLES SPECIALISTS (CCS) LIMITED
 
Legal Registered Office
Suite 501 The Nexus Building
Broadway
Letchworth Garden City
HERTFORDSHIRE
SG6 9BL
Other companies in SG8
 
Filing Information
Company Number 01740235
Company ID Number 01740235
Date formed 1983-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-30
Latest return 2024-01-09
Return next due 2025-01-23
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-21 20:28:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECTORS CABLES SPECIALISTS (CCS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONNECTORS CABLES SPECIALISTS (CCS) LIMITED

Current Directors
Officer Role Date Appointed
ALISON ELWOOD
Director 2015-04-01
PETER JAMES ELWOOD
Director 1995-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANTONY ELWOOD
Director 2011-03-31 2015-03-31
JACQUELINE MAY ELWOOD
Company Secretary 2004-09-01 2011-01-03
JACQUELINE MAY ELWOOD
Director 2004-09-01 2011-01-03
PHILIP LESLIE RUSHALL
Company Secretary 1991-01-10 2004-09-01
JANE LOUISE COATS
Director 2001-07-01 2004-09-01
PAUL RUSHALL
Director 2001-07-01 2004-09-01
PHILIP LESLIE RUSHALL
Director 1991-01-10 2004-09-01
JACQUELINE MAY ELWOOD
Director 1995-10-01 2001-07-01
SUSAN MARY RUSHALL
Director 1991-01-10 2001-07-01
JANET NAZLEM FRONICKE
Director 1991-01-10 1997-03-07
JUERGEN EDGAR FRONICKE
Director 1991-01-10 1996-03-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2131/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom
2023-03-0731/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-03-23AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2021-02-18AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2021-01-15PSC07CESSATION OF PETER JAMES ELWOOD AS A PERSON OF SIGNIFICANT CONTROL
2020-04-03AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-08-28CH01Director's details changed for Alison Elwood on 2019-08-28
2019-04-09AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 67
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM Lake House Market Hill Royston Herts SG8 9JN
2017-03-21AA31/08/16 TOTAL EXEMPTION SMALL
2017-03-21AA31/08/16 TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 67
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 67
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2015-04-29AP01DIRECTOR APPOINTED ALISON ELWOOD
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTONY ELWOOD
2015-04-17CH01Director's details changed for Peter James Elwood on 2014-06-30
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 67
2015-01-09AR0109/01/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 67
2014-01-10AR0109/01/14 ANNUAL RETURN FULL LIST
2013-02-06AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0109/01/13 ANNUAL RETURN FULL LIST
2012-01-25AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0109/01/12 ANNUAL RETURN FULL LIST
2011-04-15CH01Director's details changed for Peter James Elwood on 2011-03-21
2011-04-15AP01DIRECTOR APPOINTED JAMES ANTONY ELWOOD
2011-04-15AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY JACQUELINE ELWOOD
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ELWOOD
2011-01-10AR0110/01/11 FULL LIST
2010-03-23AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-12AR0110/01/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MAY ELWOOD / 12/01/2010
2009-02-06363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-01-14AA31/08/08 TOTAL EXEMPTION SMALL
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM LAKE HOUSE, MARKET HILL ROYSTON HERTS SG8 9JN
2008-02-13363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-02-08363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-01-13363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-01-14363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-09-08288bDIRECTOR RESIGNED
2004-09-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-08288bDIRECTOR RESIGNED
2004-08-12122S-DIV 13/07/04
2004-03-01363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-20363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-05-10288cDIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-07-26288aNEW DIRECTOR APPOINTED
2001-07-26288aNEW DIRECTOR APPOINTED
2001-07-18288bDIRECTOR RESIGNED
2001-07-18288bDIRECTOR RESIGNED
2001-01-21363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-01-07363sRETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-21363sRETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS
1998-11-02288cDIRECTOR'S PARTICULARS CHANGED
1998-11-02288cDIRECTOR'S PARTICULARS CHANGED
1998-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-21363sRETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS
1997-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-03-20169£ IC 100/67 07/03/97 £ SR 33@1=33
1997-03-13288bDIRECTOR RESIGNED
1997-02-21SRES01ALTER MEM AND ARTS 03/02/97
1997-01-16363sRETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to CONNECTORS CABLES SPECIALISTS (CCS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONNECTORS CABLES SPECIALISTS (CCS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1984-09-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNECTORS CABLES SPECIALISTS (CCS) LIMITED

Intangible Assets
Patents
We have not found any records of CONNECTORS CABLES SPECIALISTS (CCS) LIMITED registering or being granted any patents
Domain Names

CONNECTORS CABLES SPECIALISTS (CCS) LIMITED owns 1 domain names.

ccsukltd.co.uk  

Trademarks
We have not found any records of CONNECTORS CABLES SPECIALISTS (CCS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECTORS CABLES SPECIALISTS (CCS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as CONNECTORS CABLES SPECIALISTS (CCS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONNECTORS CABLES SPECIALISTS (CCS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNECTORS CABLES SPECIALISTS (CCS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONNECTORS CABLES SPECIALISTS (CCS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1