Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY CONNECTIONS LIMITED
Company Information for

COUNTY CONNECTIONS LIMITED

Alum House 5 Alum Chine Road, Westbourne, Bournemouth, DORSET, BH4 8DT,
Company Registration Number
02527109
Private Limited Company
Active - Proposal to Strike off

Company Overview

About County Connections Ltd
COUNTY CONNECTIONS LIMITED was founded on 1990-08-01 and has its registered office in Bournemouth. The organisation's status is listed as "Active - Proposal to Strike off". County Connections Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUNTY CONNECTIONS LIMITED
 
Legal Registered Office
Alum House 5 Alum Chine Road
Westbourne
Bournemouth
DORSET
BH4 8DT
Other companies in BH4
 
Filing Information
Company Number 02527109
Company ID Number 02527109
Date formed 1990-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-07-31
Account next due 30/04/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-22 04:00:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY CONNECTIONS LIMITED
Is this data useful to you?
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.
Companies with same name COUNTY CONNECTIONS LIMITED
The following companies were found which have the same name as COUNTY CONNECTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTY CONNECTIONS (CORNWALL) LTD 2 TANWOOD VIEW BODMIN BODMIN CORNWALL PL31 2PN Dissolved Company formed on the 2005-02-23
COUNTY CONNECTIONS INCORPORATED New Jersey Unknown

Company Officers of COUNTY CONNECTIONS LIMITED

Current Directors
Officer Role Date Appointed
OLIVER DAVID LEHMANN
Company Secretary 2007-12-03
GARY ELLSON
Director 1993-10-01
OLIVER DAVID LEHMANN
Director 2013-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
MORGAN DREW
Director 2014-12-12 2015-02-26
JOHN WILLIAM PETER SIBLEY
Director 2007-12-01 2008-01-23
CHRISTOPHER ELLIOTT REGNART
Company Secretary 1993-10-01 2007-09-24
CHRISTOPHER ELLIOTT REGNART
Director 1993-10-01 2007-09-24
BRIAN DOUGLAS BISIKER
Director 1993-10-01 2001-09-01
MICHAEL CRAIG YOUNG
Company Secretary 1991-08-01 1993-10-01
GARY STEVEN YOUNG
Director 1991-08-01 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ELLSON BLISS AVIATION HANDLING LTD. Director 2003-03-18 CURRENT 2003-03-18 Active
GARY ELLSON BLISS AVIATION LTD. Director 1995-10-20 CURRENT 1994-07-29 Active
OLIVER DAVID LEHMANN BLISS AVIATION LTD. Director 2013-06-03 CURRENT 1994-07-29 Active
OLIVER DAVID LEHMANN BLISS AVIATION HANDLING LTD. Director 2012-11-22 CURRENT 2003-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-28SECOND GAZETTE not voluntary dissolution
2023-01-10FIRST GAZETTE notice for voluntary strike-off
2023-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-28Application to strike the company off the register
2022-12-28DS01Application to strike the company off the register
2022-11-25AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17AA01Previous accounting period extended from 31/03/22 TO 31/07/22
2022-05-31PSC04Change of details for Mr Gary Ellson as a person with significant control on 2021-11-16
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-11-22CH01Director's details changed for Mr Gary Ellson on 2021-11-16
2021-11-22PSC04Change of details for Mr Gary Ellson as a person with significant control on 2021-11-16
2021-11-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-06-03PSC07CESSATION OF SEASAIL (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-19CH01Director's details changed for Gary Ellson on 2019-11-18
2019-11-19PSC04Change of details for Mr Gary Ellson as a person with significant control on 2019-11-18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-12-28CH01Director's details changed for Oliver David Lehmann on 2018-12-18
2018-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ELLSON
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1600
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM C/O Ground Floor Brook Point 1412 High Road London N20 9BH
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1600
2016-06-20AR0130/05/16 ANNUAL RETURN FULL LIST
2016-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2016-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2016-02-25CH03SECRETARY'S DETAILS CHNAGED FOR OLIVER DAVID PENNINGTON on 2016-02-16
2016-02-24CH01Director's details changed for Oliver David Lehmann on 2016-02-16
2016-02-04CH01Director's details changed for Oliver David Pennington on 2016-01-25
2015-09-30AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1600
2015-07-22AR0130/05/15 ANNUAL RETURN FULL LIST
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM Alum House 5 Alum Chine Road Westbourne Bournemouth BH4 8DT
2015-05-28RES01ADOPT ARTICLES 28/05/15
2015-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN DREW
2015-01-23AP01DIRECTOR APPOINTED MORGAN DREW
2014-07-04AA01Current accounting period extended from 30/09/14 TO 31/12/14
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1600
2014-05-30AR0130/05/14 ANNUAL RETURN FULL LIST
2014-05-30CH01Director's details changed for Gary Ellson on 2014-01-01
2013-11-22RES12VARYING SHARE RIGHTS AND NAMES
2013-11-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2013-11-22RES01ADOPT ARTICLES 01/11/2013
2013-11-22SH0130/10/13 STATEMENT OF CAPITAL GBP 400
2013-10-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-01AR0101/08/13 FULL LIST
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-17AP01DIRECTOR APPOINTED OLIVER DAVID PENNINGTON
2012-10-23AR0101/08/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-26AR0101/08/11 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-29AR0101/08/10 FULL LIST
2010-07-05AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 01/08/09; CHANGE OF MEMBERS
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN SIBLEY
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-2188(2)AD 25/09/08 GBP SI 400@1=400 GBP IC 1200/1600
2008-10-14123NC INC ALREADY ADJUSTED 11/09/08
2008-10-14RES04GBP NC 1000/100000 11/09/2008
2008-10-1488(2)AD 11/09/08 GBP SI 200@1=200 GBP IC 1000/1200
2008-09-03363sRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-17288aNEW SECRETARY APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-05288cSECRETARY'S PARTICULARS CHANGED
2007-09-10363sRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-16363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-29363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-09-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-12363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-15363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-12363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-31287REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF
2001-11-08363(288)DIRECTOR RESIGNED
2001-11-08363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-11-0888(2)RAD 01/09/00--------- £ SI 1@1=1 £ IC 999/1000
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-19363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-27363sRETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-22363sRETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-15363sRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-13363sRETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS
1996-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-11363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-09-08363sRETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS
1994-05-06SRES03EXEMPTION FROM APPOINTING AUDITORS 01/10/93
1994-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1994-04-14395PARTICULARS OF MORTGAGE/CHARGE
1994-01-06225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09
1993-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to COUNTY CONNECTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTY CONNECTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AIRCRAFT MORTGAGE 1994-04-14 Satisfied LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 COUNTY CONNECTIONS LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY CONNECTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY CONNECTIONS LIMITED
Trademarks
We have not found any records of COUNTY CONNECTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY CONNECTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as COUNTY CONNECTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTY CONNECTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY CONNECTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTY CONNECTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.