Company Information for CONNECTION ELECTRICAL & ALARM SERVICES LIMITED
1ST FLOOR, COMMERCE HOUSE, 1 RAVEN ROAD, SOUTH WOODFORD, LONDON, E18 1HB,
|
Company Registration Number
04688002
Private Limited Company
Active |
Company Name | |
---|---|
CONNECTION ELECTRICAL & ALARM SERVICES LIMITED | |
Legal Registered Office | |
1ST FLOOR, COMMERCE HOUSE 1 RAVEN ROAD SOUTH WOODFORD LONDON E18 1HB Other companies in IG2 | |
Company Number | 04688002 | |
---|---|---|
Company ID Number | 04688002 | |
Date formed | 2003-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB814772030 |
Last Datalog update: | 2024-04-06 20:11:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH JOANNE COLLIER |
||
DAVID STEPHEN COLLIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN JAMES REVELL |
Company Secretary | ||
SONIA LOUISE COLLIER |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASPIRE BUILDING CONCEPTS LIMITED | Director | 2014-03-18 | CURRENT | 2014-03-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH JOANNE COLLIER on 2020-02-28 | |
PSC04 | Change of details for Ms Deborah Joanne Collier as a person with significant control on 2020-02-28 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH JOANNE COLLIER on 2019-03-06 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
LATEST SOC | 07/03/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | CHANGE PERSON AS SECRETARY | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN COLLIER / 23/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN COLLIER / 22/12/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH JOANNE DOWDALL / 06/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/15 FROM 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of a secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN REVELL | |
AP03 | Appointment of Miss Deborah Joanne Dowdall as company secretary | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
SH01 | 06/12/11 STATEMENT OF CAPITAL GBP 3 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN COLLIER / 10/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLLIER / 28/07/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLLIER / 28/07/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 87 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due After One Year | 2013-03-31 | £ 15,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 3,386 |
Creditors Due Within One Year | 2013-03-31 | £ 89,062 |
Creditors Due Within One Year | 2012-03-31 | £ 95,194 |
Creditors and other liabilities
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 CONNECTION ELECTRICAL & ALARM SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 34,368 |
---|---|---|
Current Assets | 2013-03-31 | £ 283,809 |
Current Assets | 2012-03-31 | £ 373,368 |
Debtors | 2013-03-31 | £ 247,941 |
Debtors | 2012-03-31 | £ 370,168 |
Fixed Assets | 2013-03-31 | £ 102,820 |
Fixed Assets | 2012-03-31 | £ 99,324 |
Secured Debts | 2013-03-31 | £ 28,386 |
Secured Debts | 2012-03-31 | £ 13,469 |
Shareholder Funds | 2013-03-31 | £ 282,567 |
Shareholder Funds | 2012-03-31 | £ 374,112 |
Stocks Inventory | 2013-03-31 | £ 1,500 |
Stocks Inventory | 2012-03-31 | £ 3,000 |
Tangible Fixed Assets | 2013-03-31 | £ 100,820 |
Tangible Fixed Assets | 2012-03-31 | £ 95,324 |
Debtors and other cash assets
CONNECTION ELECTRICAL & ALARM SERVICES LIMITED owns 1 domain names.
connectionelectrical.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brentwood Borough Council | |
|
ALARM MAINTENANCE |
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |