CONNAUGHT FACTSLINE LIMITED - TWICKENHAM
Company Profile | Company Filings |
Overview
CONNAUGHT FACTSLINE LIMITED is a Private Limited Company from TWICKENHAM and has the status: Active.
CONNAUGHT FACTSLINE LIMITED was incorporated 30 years ago on 16/08/1993 and has the registered number: 02845178. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CONNAUGHT FACTSLINE LIMITED was incorporated 30 years ago on 16/08/1993 and has the registered number: 02845178. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CONNAUGHT FACTSLINE LIMITED - TWICKENHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MAPLE HOUSE
TWICKENHAM
MIDDLESEX
TW2 6RB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICKEL JOHAN FREDERIK BAK | Nov 1959 | Dutch | Director | 1993-08-16 | CURRENT |
MRS DANIELA BAK | Jun 1959 | German | Secretary | 2007-03-26 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-08-16 UNTIL 1993-08-16 | RESIGNED | ||
ALAN O'DONNELL | Jun 1966 | British | Director | 2000-03-01 UNTIL 2004-07-05 | RESIGNED |
MARK FAIRBANKS MILLIGAN | Nov 1951 | American | Director | 1993-08-16 UNTIL 1996-12-10 | RESIGNED |
JEREMY PAUL AUBREY GEORGE JANION | Sep 1946 | British | Director | 1993-08-16 UNTIL 1996-12-10 | RESIGNED |
ADEL ALI AL-HAMAD | Oct 1941 | Kuwaiti | Director | 1994-06-15 UNTIL 1996-12-10 | RESIGNED |
JEREMY PAUL AUBREY GEORGE JANION | Sep 1946 | British | Secretary | 1993-08-16 UNTIL 1996-12-10 | RESIGNED |
RUDOLF FREDERIK GIJSBERT BAK | Sep 1932 | British | Secretary | 1997-03-10 UNTIL 2007-03-26 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Corporate Nominee Director | 1993-08-16 UNTIL 1993-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mickel Johan Frederik Bak | 2016-04-06 | 11/1959 | Twickenham Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Connaught Factsline Limited | 2023-12-20 | 31-03-2023 | £676,372 Cash |
Connaught Factsline Limited | 2022-12-17 | 31-03-2022 | £673,411 Cash |
Connaught Factsline Limited | 2021-12-16 | 31-03-2021 | £608,828 Cash |
Connaught Factsline Limited | 2021-03-30 | 31-03-2020 | £808,257 Cash |
Connaught Factsline Limited | 2019-12-10 | 31-03-2019 | £848,728 Cash |
Connaught Factsline Limited | 2018-10-06 | 31-03-2018 | £953,391 Cash |
CONNAUGHT_FACTSLINE_LIMIT - Accounts | 2017-10-05 | 31-03-2017 | £1,017,377 Cash £703,181 equity |
Abbreviated Company Accounts - CONNAUGHT FACTSLINE LIMITED | 2016-09-06 | 31-03-2016 | £536,429 Cash £633,993 equity |
Abbreviated Company Accounts - CONNAUGHT FACTSLINE LIMITED | 2015-10-27 | 31-03-2015 | £327,091 Cash £526,193 equity |
Abbreviated Company Accounts - CONNAUGHT FACTSLINE LIMITED | 2014-09-04 | 31-03-2014 | £306,564 Cash £409,630 equity |