Connextar Technologies Ltd BRADFORD


Connextar Technologies started in year 2013 as Private Limited Company with registration number 08524460. The Connextar Technologies company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Bradford at 39 Seldon Street. Postal code: BD5 9HH.

The firm has 2 directors, namely Mohammad A., Sonia A.. Of them, Mohammad A., Sonia A. have been with the company the longest, being appointed on 10 May 2013. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Connextar Technologies Ltd Address / Contact

Office Address 39 Seldon Street
Town Bradford
Post code BD5 9HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08524460
Date of Incorporation Fri, 10th May 2013
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Mohammad A.

Position: Director

Appointed: 10 May 2013

Sonia A.

Position: Director

Appointed: 10 May 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Mohammad A. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sonia A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Mohammad A.

Notified on 2 October 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Sonia A.

Notified on 2 October 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-302020-05-312021-05-312022-05-31
Net Worth2 6172 9352 1867 020      
Balance Sheet
Cash Bank On Hand    12 72930 966    
Current Assets3 7922 5111 7786 94331 53597 819129 693104 71898 43882 056
Debtors 363511 18 80866 853    
Net Assets Liabilities   7 02020 01373 19389 55489 55365 60457 722
Other Debtors    3 54639 036    
Property Plant Equipment    9862 353    
Cash Bank In Hand3 7922 1481 267       
Net Assets Liabilities Including Pension Asset Liability2 6172 9352 1867 020      
Tangible Fixed Assets933896630       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve2 6072 9252 176       
Shareholder Funds2 6172 9352 1867 020      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        660 
Accumulated Depreciation Impairment Property Plant Equipment    3 9135 712    
Additions Other Than Through Business Combinations Property Plant Equipment     3 166    
Average Number Employees During Period    334443
Creditors   3 2359 30926 97941 64716 67332 75626 355
Dividend Per Share Final    1 0002 700    
Fixed Assets9338966301 9039852 3531 5081 5085821 130
Increase From Depreciation Charge For Year Property Plant Equipment     1 799    
Net Current Assets Liabilities1 6842 0391 5565 11722 22670 84088 04688 04565 68256 592
Number Shares Issued Fully Paid    1010    
Other Creditors    8 50518 462    
Par Value Share001  1    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         891
Property Plant Equipment Gross Cost    4 8998 065    
Taxation Social Security Payable    4 0068 517    
Total Assets Less Current Liabilities2 6172 9352 1867 02023 211 89 554 66 26457 722
Trade Debtors Trade Receivables    15 26227 817    
Amount Specific Advance Or Credit Directors     457    
Amount Specific Advance Or Credit Made In Period Directors     457    
Amount Specific Advance Or Credit Repaid In Period Directors       -457  
Company Contributions To Money Purchase Plans Directors    350     
Director Remuneration    8 61410 012    
Provisions For Liabilities Balance Sheet Subtotal    2 035     
Creditors Due Within One Year2 1084722221 826      
Number Shares Allotted10010010       
Share Capital Allotted Called Up Paid101010       
Tangible Fixed Assets Additions1 400644623       
Tangible Fixed Assets Cost Or Valuation1 4002 0442 667       
Tangible Fixed Assets Depreciation4671 1482 037       
Tangible Fixed Assets Depreciation Charged In Period467681889       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation
Confirmation statement with no updates Tue, 3rd Oct 2023
filed on: 3rd, October 2023
Free Download (3 pages)

Company search

Advertisements