Connect Plus (m25) Holdings Limited

General information

Name:

Connect Plus (m25) Holdings Ltd

Office Address:

Connect Plus House St Albans Road EN6 3NP South Mimms

Number: 06684025

Incorporation date: 2008-08-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Connect Plus (m25) Holdings started conducting its business in the year 2008 as a Private Limited Company registered with number: 06684025. This particular business has operated for sixteen years and the present status is active. This firm's head office is situated in South Mimms at Connect Plus House. Anyone can also find the firm using the postal code, EN6 3NP. This company's principal business activity number is 64203, that means Activities of construction holding companies. 31st March 2023 is the last time the accounts were filed.

From the information we have gathered, this specific firm was started in 2008 and has so far been guided by thirty two directors, and out this collection of individuals twelve (Brian L., Steven P., Philip S. and 9 other directors who might be found below) are still listed as current directors. Furthermore, the managing director's tasks are constantly supported by a secretary - Alastair C., who was officially appointed by this firm on 2009-07-23.

Company staff

Brian L.

Role: Director

Appointed: 09 December 2021

Latest update: 16 March 2024

Steven P.

Role: Director

Appointed: 23 September 2021

Latest update: 16 March 2024

Philip S.

Role: Director

Appointed: 21 February 2019

Latest update: 16 March 2024

Stephen W.

Role: Director

Appointed: 21 February 2019

Latest update: 16 March 2024

John G.

Role: Director

Appointed: 21 February 2019

Latest update: 16 March 2024

Sofia A.

Role: Director

Appointed: 11 September 2018

Latest update: 16 March 2024

Philip B.

Role: Director

Appointed: 09 April 2018

Latest update: 16 March 2024

Andrew D.

Role: Director

Appointed: 03 April 2017

Latest update: 16 March 2024

Richard K.

Role: Director

Appointed: 24 January 2017

Latest update: 16 March 2024

Jane G.

Role: Director

Appointed: 22 September 2014

Latest update: 16 March 2024

Brian W.

Role: Director

Appointed: 25 March 2010

Latest update: 16 March 2024

Alastair C.

Role: Secretary

Appointed: 23 July 2009

Latest update: 16 March 2024

Alastair C.

Role: Director

Appointed: 18 May 2009

Latest update: 16 March 2024

People with significant control

The companies that control the firm are: Edge Orbital Holdings Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Manchester at Charlotte Street, M1 4HB and was registered as a PSC under the registration number 10397507. Bbde Orbital Holdings Llp owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at 350 Euston Road, Regent's Place and was registered as a PSC under the registration number Oc420236.

Edge Orbital Holdings Ltd
Address: C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB, England
Legal authority English
Legal form English Company Limited By Shares
Country registered Uk
Place registered England And Wales
Registration number 10397507
Notified on 24 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bbde Orbital Holdings Llp
Address: 6th Floor 350 Euston Road, Regent's Place, London, United Kingdom
Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Country registered England
Place registered Uk
Registration number Oc420236
Notified on 21 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Balfour Beatty Infrastructure Investments Limited
Address: 5 Churchill Place, London, E14 5HU, England
Legal authority England
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 00457719
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control:
1/2 or less of shares
Skanska Infrastructure Investment Uk Limited
Address: Maple Cross House Denham Way, Maple Cross, Rickmansworth, WD3 9SW, England
Legal authority English
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 04624530
Notified on 6 April 2016
Ceased on 24 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to March 31, 2023 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (35 pages)

Search other companies

Services (by SIC Code)

  • 64203 : Activities of construction holding companies
15
Company Age

Similar companies nearby

Closest companies