Connect Purchasing Limited WALLINGFORD


Connect Purchasing started in year 2013 as Private Limited Company with registration number 08779607. The Connect Purchasing company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Wallingford at 4-5 Hithercroft Court. Postal code: OX10 9BT.

At present there are 4 directors in the the company, namely Katherine B., Sarah L. and John H. and others. In addition one secretary - Elizabeth H. - is with the firm. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Connect Purchasing Limited Address / Contact

Office Address 4-5 Hithercroft Court
Office Address2 Lupton Road
Town Wallingford
Post code OX10 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08779607
Date of Incorporation Mon, 18th Nov 2013
Industry
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Katherine B.

Position: Director

Appointed: 08 January 2021

Sarah L.

Position: Director

Appointed: 08 January 2021

John H.

Position: Director

Appointed: 18 November 2013

Elizabeth H.

Position: Secretary

Appointed: 18 November 2013

Elizabeth H.

Position: Director

Appointed: 18 November 2013

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we identified, there is John H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Elizabeth H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sarah L., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

John H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elizabeth H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarah L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Katherine B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth17 23650 923       
Balance Sheet
Cash Bank On Hand 53 36096 44660 61361 819165 413164 008177 116296 180
Current Assets72 060124 989175 951141 160149 033245 695248 228354 303497 042
Debtors65 37871 62979 50580 54786 53980 28284 220177 187200 862
Net Assets Liabilities     126 522163 288211 389352 145
Other Debtors 4 2213 6552 7493 64614 55210 169468292
Property Plant Equipment 21 44016 39110 2243 93911 16935 43822 13214 840
Cash Bank In Hand6 68253 360       
Tangible Fixed Assets19 80521 440       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve17 13650 823       
Shareholder Funds17 23650 923       
Other
Accumulated Depreciation Impairment Property Plant Equipment 18 02029 65040 40046 68511 92016 89113 14720 439
Additions Other Than Through Business Combinations Property Plant Equipment     9 81536 99024 523 
Amounts Owed By Related Parties        2 741
Amounts Owed To Group Undertakings 30 16434 90019 38817 67327 07522 24247 787 
Average Number Employees During Period  5546733
Corporation Tax Payable    3 43810 6924 96025 84640 568
Creditors 95 50695 29468 17167 548130 342114 845164 293159 737
Deferred Tax Asset Debtors        784
Dividends Paid    10 00014 000   
Increase From Depreciation Charge For Year Property Plant Equipment  11 63010 7506 2852 5855 94014 3547 292
Net Current Assets Liabilities-2 56929 48380 65772 98981 485115 353133 383190 010337 305
Number Shares Issued Fully Paid     100   
Other Creditors 1 2001 0502 4901 3851 4113 91710 01427 480
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     37 35096918 098 
Other Disposals Property Plant Equipment     37 3507 75041 573 
Other Taxation Social Security Payable 26 44027 29518 21718 61524 1139 8486 29725 952
Par Value Share 1   1   
Profit Loss    12 21155 098   
Property Plant Equipment Gross Cost 39 46046 04150 62450 62423 08952 32935 279 
Provisions For Liabilities Balance Sheet Subtotal      5 533753 
Total Assets Less Current Liabilities17 23650 92397 04883 21385 424126 522168 821212 142352 145
Trade Creditors Trade Payables 37 70232 04928 07631 26067 05173 87874 34965 737
Trade Debtors Trade Receivables 67 40875 85077 79882 89365 73074 051176 719197 045
Creditors Due Within One Year74 62995 506       
Disposals Property Plant Equipment   6 581     
Number Shares Allotted 100       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    675    
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 20 110       
Tangible Fixed Assets Cost Or Valuation26 53439 460       
Tangible Fixed Assets Depreciation6 72918 020       
Tangible Fixed Assets Depreciation Charged In Period 9 475       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 184       
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items 9 000       
Tangible Fixed Assets Disposals 7 184       
Total Additions Including From Business Combinations Property Plant Equipment  6 58111 164     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements