Company Information for CONNECTIONS 4 YOU LIMITED
Unit 2 Cheesemans Farm Alland Grange Lane, Manston, Ramsgate, KENT, CT12 5BZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CONNECTIONS 4 YOU LIMITED | ||
Legal Registered Office | ||
Unit 2 Cheesemans Farm Alland Grange Lane Manston Ramsgate KENT CT12 5BZ Other companies in CT11 | ||
Trading Names/Associated Names | ||
|
Company Number | 04690144 | |
---|---|---|
Company ID Number | 04690144 | |
Date formed | 2003-03-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2025-03-07 | |
Return next due | 2026-03-21 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB884837662 |
Last Datalog update: | 2025-03-08 11:25:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CONNECTIONS 4 YOU PTY LTD | Active | Company formed on the 2018-08-31 |
Officer | Role | Date Appointed |
---|---|---|
RUTH RAMANEE MANOHARAN |
||
FOY JULIEN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHELLEY ANN PERKINS |
Company Secretary | ||
KARL PERKINS |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR FOY JULIEN TURNER | ||
DIRECTOR APPOINTED MR CARL JONATHON HEARN | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL JONATHAN HEARN | ||
CONFIRMATION STATEMENT MADE ON 07/03/25, WITH UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Ruth Ramanee Manoharan on 2024-03-22 | ||
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 06/10/22 FROM 100 Thanet Road Ramsgate CT11 8DY England | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/10/22 FROM 100 Thanet Road Ramsgate CT11 8DY England | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
Registers moved to registered inspection location of Unit 2 Cheesemans Farm Alland Grange Lane Manston Ramsgate CT12 5BZ | ||
AD03 | Registers moved to registered inspection location of Unit 2 Cheesemans Farm Alland Grange Lane Manston Ramsgate CT12 5BZ | |
Register inspection address changed to Unit 2 Cheesemans Farm Alland Grange Lane Manston Ramsgate CT12 5BZ | ||
AD02 | Register inspection address changed to Unit 2 Cheesemans Farm Alland Grange Lane Manston Ramsgate CT12 5BZ | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/19 FROM 3 High Street St. Lawrence Ramsgate Kent CT11 0QL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046901440002 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Foy Julien Manoharan on 2012-12-20 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Foy Julien Manoharan on 2010-04-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/03/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 | |
363s | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 9 SOUTHWOOD GARDENS RAMSGATE KENT CT11 0BG | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 07/03/03--------- £ SI 9@1=9 £ IC 1/10 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | PK1056305 | Active | Licenced property: ALLAND GRANGE LANE UNIT 2, CHEESEMAN FARM MANSTON RAMSGATE MANSTON GB CT12 5BZ. Correspondance address: CHEESEMANS FARM UNIT 2 ALLAND GRANGE LANE MANSTON RAMSGATE ALLAND GRANGE LANE GB CT12 5BZ |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PARAGON BANK BUSINESS FINANCE PLC | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 18,456 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 173,430 |
Creditors Due Within One Year | 2012-04-01 | £ 174,677 |
Provisions For Liabilities Charges | 2013-03-31 | £ 12,040 |
Provisions For Liabilities Charges | 2012-04-01 | £ 8,199 |
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 CONNECTIONS 4 YOU LIMITED
Called Up Share Capital | 2012-04-01 | £ 10 |
---|---|---|
Current Assets | 2013-03-31 | £ 114,992 |
Current Assets | 2012-04-01 | £ 100,639 |
Debtors | 2013-03-31 | £ 113,992 |
Debtors | 2012-04-01 | £ 99,639 |
Fixed Assets | 2013-03-31 | £ 147,726 |
Fixed Assets | 2012-04-01 | £ 128,658 |
Stocks Inventory | 2013-03-31 | £ 1,000 |
Stocks Inventory | 2012-04-01 | £ 1,000 |
Tangible Fixed Assets | 2013-03-31 | £ 67,726 |
Tangible Fixed Assets | 2012-04-01 | £ 48,658 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
HIRE - TRANSPORT |
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
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. |