Company NameConnect T M Holdings Limited
DirectorMark Albert Reeves
Company StatusActive
Company Number07624455
CategoryPrivate Limited Company
Incorporation Date6 May 2011(13 years ago)
Previous NameConnect Surfacing Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Albert Reeves
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Noak Hill Road
Billericay
Essex
CM12 9UL
Secretary NameMr Antony Allen
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST

Location

Registered AddressUnit B Ascensis Tower
Juniper Drive
London
SW18 1AY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mark Albert Reeves
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 3 days from now)

Filing History

10 September 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
14 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
29 September 2018Micro company accounts made up to 31 May 2018 (5 pages)
22 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
25 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
25 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
16 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
15 May 2017Director's details changed for Mr Mark Albert Reeves on 3 August 2016 (2 pages)
15 May 2017Director's details changed for Mr Mark Albert Reeves on 3 August 2016 (2 pages)
1 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 October 2014Termination of appointment of Antony Allen as a secretary on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Antony Allen as a secretary on 17 October 2014 (1 page)
17 October 2014Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 17 October 2014 (1 page)
17 October 2014Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 17 October 2014 (1 page)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
10 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Mark Albert Reeves on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Mark Albert Reeves on 8 May 2012 (2 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 May 2012Secretary's details changed for Mr Antony Allen on 8 May 2012 (2 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 May 2012Secretary's details changed for Mr Antony Allen on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Mark Albert Reeves on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Mr Antony Allen on 8 May 2012 (2 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 February 2012Registered office address changed from 2Nd Floor Chantry House 8 - 10 High Street Billericay Essex CM12 9BQ England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 2Nd Floor Chantry House 8 - 10 High Street Billericay Essex CM12 9BQ England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 2Nd Floor Chantry House 8 - 10 High Street Billericay Essex CM12 9BQ England on 8 February 2012 (1 page)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)