Conntrak Gulf Limited NEWCASTLE UPON TYNE


Founded in 2008, Conntrak Gulf, classified under reg no. 06575794 is an active company. Currently registered at 10 Pedlars Close NE27 0NY, Newcastle Upon Tyne the company has been in the business for 16 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2023/09/18 Conntrak Gulf Limited is no longer carrying the name Aramark Gulf.

The firm has 3 directors, namely Craig O., Samantha T. and Nathan R.. Of them, Craig O., Samantha T., Nathan R. have been with the company the longest, being appointed on 7 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Conntrak Gulf Limited Address / Contact

Office Address 10 Pedlars Close
Office Address2 Holystone
Town Newcastle Upon Tyne
Post code NE27 0NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06575794
Date of Incorporation Thu, 24th Apr 2008
Industry Other food services
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Craig O.

Position: Director

Appointed: 07 September 2023

Samantha T.

Position: Director

Appointed: 07 September 2023

Nathan R.

Position: Director

Appointed: 07 September 2023

Helen M.

Position: Director

Appointed: 15 January 2021

Resigned: 07 September 2023

Lawrence S.

Position: Director

Appointed: 31 May 2019

Resigned: 15 January 2021

Rajat C.

Position: Director

Appointed: 31 May 2019

Resigned: 31 December 2022

Shakamal M.

Position: Secretary

Appointed: 01 May 2019

Resigned: 07 September 2023

Paul S.

Position: Director

Appointed: 01 August 2018

Resigned: 31 May 2019

Andrew T.

Position: Director

Appointed: 01 August 2018

Resigned: 07 September 2023

Matthew C.

Position: Director

Appointed: 01 August 2018

Resigned: 31 May 2019

Andrew T.

Position: Director

Appointed: 30 June 2017

Resigned: 31 July 2018

Frank G.

Position: Director

Appointed: 01 January 2017

Resigned: 30 June 2017

Thomas M.

Position: Director

Appointed: 01 January 2017

Resigned: 31 July 2018

Aidan B.

Position: Director

Appointed: 01 January 2017

Resigned: 31 March 2017

John C.

Position: Director

Appointed: 01 January 2017

Resigned: 30 June 2017

Adrian G.

Position: Director

Appointed: 01 January 2017

Resigned: 26 June 2018

Quenten W.

Position: Director

Appointed: 13 October 2015

Resigned: 30 June 2017

Desmond D.

Position: Director

Appointed: 16 August 2010

Resigned: 31 March 2016

Mary D.

Position: Secretary

Appointed: 05 June 2008

Resigned: 01 May 2019

Andrew M.

Position: Director

Appointed: 05 June 2008

Resigned: 31 March 2016

Nicholas B.

Position: Director

Appointed: 05 June 2008

Resigned: 05 February 2010

Roberta W.

Position: Director

Appointed: 05 June 2008

Resigned: 02 October 2015

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 24 April 2008

Resigned: 05 June 2008

Oliver B.

Position: Director

Appointed: 24 April 2008

Resigned: 05 June 2008

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Aramark Limited from Farnborough, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aramark Limited

Ascent 4 Farnborough Aerospace Centre, Farnborough Business Park, Farnborough, Hampshire, GU14 6XN, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered Uk
Place registered Uk Register Of Companies
Registration number 00983951
Notified on 6 April 2016
Ceased on 7 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aramark Gulf September 18, 2023
Shoo 404 June 6, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2023/09/20. New Address: 10 Pedlars Close Holystone Newcastle upon Tyne NE27 0NY. Previous address: Ascent 4, Farnborough Aerospace Centre, Farnborough GU14 6XN United Kingdom
filed on: 20th, September 2023
Free Download (1 page)

Company search