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

RIGHT CONNECTIONS (UK) LIMITED

UNIT 503 QUEENSWAY BUSINESS PARK, QUEENSWAY HADLEY PARK, TELFORD, SHROPSHIRE, TF1 7UL,
Company Registration Number
04954087
Private Limited Company
Active

Company Overview

About Right Connections (uk) Ltd
RIGHT CONNECTIONS (UK) LIMITED was founded on 2003-11-05 and has its registered office in Telford. The organisation's status is listed as "Active". Right Connections (uk) 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
RIGHT CONNECTIONS (UK) LIMITED
 
Legal Registered Office
UNIT 503 QUEENSWAY BUSINESS PARK
QUEENSWAY HADLEY PARK
TELFORD
SHROPSHIRE
TF1 7UL
Other companies in TF1
 
Filing Information
Company Number 04954087
Company ID Number 04954087
Date formed 2003-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:09:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGHT CONNECTIONS (UK) 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.

Company Officers of RIGHT CONNECTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
HILMAR SCHULZ
Director 2017-08-02
JONATHAN MICHAEL WILLIAMS
Director 2003-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE SUE WILLIAMS
Company Secretary 2003-11-10 2018-01-08
ALEXANDER WYSTRON
Director 2007-03-20 2016-08-22
HEIDE MARIA WYSTRON
Director 2007-03-20 2016-08-22
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-11-05 2003-11-05
HANOVER DIRECTORS LIMITED
Nominated Director 2003-11-05 2003-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL WILLIAMS MILTON HEIGHTS RESIDENTS LIMITED Director 2015-01-01 CURRENT 1992-12-08 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
2023-10-24CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-10-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05AP01DIRECTOR APPOINTED MR ANDREW JOHN BOLTON
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CH01Director's details changed for Mr Jonathan Michael Williams on 2019-09-05
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-05-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19TM02Termination of appointment of Jacqueline Sue Williams on 2018-01-08
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17AP01DIRECTOR APPOINTED MR HILMAR SCHULZ
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR HEIDE WYSTRON
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WYSTRON
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0105/11/15 ANNUAL RETURN FULL LIST
2015-08-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0105/11/14 ANNUAL RETURN FULL LIST
2014-04-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0105/11/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0105/11/12 ANNUAL RETURN FULL LIST
2012-05-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0105/11/11 ANNUAL RETURN FULL LIST
2011-04-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-18AR0105/11/10 ANNUAL RETURN FULL LIST
2010-04-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-19AR0105/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HEIDE MARIA WYSTRON / 05/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WYSTRON / 05/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL WILLIAMS / 05/11/2009
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 5 ROSE CRESCENT WELLINGTON TELFORD SHROPSHIRE TF1 1HT
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-04-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-12363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-0688(2)RAD 23/01/07--------- £ SI 98@1=98 £ IC 2/100
2006-11-17363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-09363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-03363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-03-18225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-11-22288aNEW SECRETARY APPOINTED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-10288bDIRECTOR RESIGNED
2003-11-10288bSECRETARY RESIGNED
2003-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to RIGHT CONNECTIONS (UK) 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 RIGHT CONNECTIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-05-09 Outstanding REDMAN HEENAN PROPERTIES LIMITED
ALL ASSETS DEBENTURE 2006-07-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2003-11-22 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RIGHT CONNECTIONS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of RIGHT CONNECTIONS (UK) LIMITED registering or being granted any patents
Domain Names

RIGHT CONNECTIONS (UK) LIMITED owns 4 domain names.

trailertester.co.uk   tp2-towing.co.uk   moni-tyre.co.uk   rightconnections.co.uk  

Trademarks
We have not found any records of RIGHT CONNECTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGHT CONNECTIONS (UK) 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 (47190 - Other retail sale in non-specialised stores) as RIGHT CONNECTIONS (UK) LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where RIGHT CONNECTIONS (UK) 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 RIGHT CONNECTIONS (UK) 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 RIGHT CONNECTIONS (UK) 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.