Connect Roads Limited NEWCASTLE UPON TYNE


Founded in 1994, Connect Roads, classified under reg no. 02988999 is an active company. Currently registered at Q14 Quorum Business Park NE12 8BU, Newcastle Upon Tyne the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Friday 2nd December 1994 Connect Roads Limited is no longer carrying the name Hackremco (no. 980).

Currently there are 3 directors in the the company, namely Teik K., Matthew E. and Mark M.. In addition one secretary - Tracy R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Connect Roads Limited Address / Contact

Office Address Q14 Quorum Business Park
Office Address2 Benton Lane
Town Newcastle Upon Tyne
Post code NE12 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02988999
Date of Incorporation Thu, 10th Nov 1994
Industry Activities of head offices
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Tracy R.

Position: Secretary

Appointed: 08 April 2022

Teik K.

Position: Director

Appointed: 07 May 2020

Matthew E.

Position: Director

Appointed: 24 January 2017

Mark M.

Position: Director

Appointed: 24 March 2015

Sarah S.

Position: Secretary

Appointed: 30 September 2021

Resigned: 08 April 2022

Anthony R.

Position: Secretary

Appointed: 01 July 2021

Resigned: 23 September 2021

Fay M.

Position: Director

Appointed: 20 June 2017

Resigned: 27 September 2019

Andrew D.

Position: Director

Appointed: 24 March 2015

Resigned: 21 March 2017

Patrick M.

Position: Secretary

Appointed: 24 March 2015

Resigned: 30 June 2021

Louis F.

Position: Director

Appointed: 25 June 2014

Resigned: 02 September 2016

Ben W.

Position: Director

Appointed: 26 March 2014

Resigned: 25 June 2014

David B.

Position: Director

Appointed: 22 March 2010

Resigned: 21 July 2020

David L.

Position: Director

Appointed: 25 June 2009

Resigned: 22 March 2010

Andrew M.

Position: Director

Appointed: 24 March 2009

Resigned: 26 March 2014

Oliver J.

Position: Director

Appointed: 24 March 2009

Resigned: 25 June 2009

Brian W.

Position: Director

Appointed: 29 May 2007

Resigned: 24 March 2015

Christopher S.

Position: Director

Appointed: 09 February 2006

Resigned: 29 May 2007

Michael R.

Position: Director

Appointed: 20 December 2005

Resigned: 24 March 2009

John M.

Position: Director

Appointed: 20 December 2005

Resigned: 24 March 2009

Andrew B.

Position: Director

Appointed: 01 November 2004

Resigned: 24 March 2015

Michael R.

Position: Director

Appointed: 19 November 2003

Resigned: 09 February 2006

John F.

Position: Director

Appointed: 27 September 2002

Resigned: 19 November 2003

Roger M.

Position: Director

Appointed: 10 April 2002

Resigned: 15 January 2004

Nigel M.

Position: Secretary

Appointed: 26 September 2001

Resigned: 24 March 2015

Anthony R.

Position: Director

Appointed: 18 July 2001

Resigned: 27 September 2002

Ian R.

Position: Director

Appointed: 18 July 2001

Resigned: 01 November 2004

Tm Company Services Limited

Position: Corporate Secretary

Appointed: 18 September 2000

Resigned: 26 September 2001

Richard D.

Position: Director

Appointed: 15 June 2000

Resigned: 15 January 2004

Jonathan M.

Position: Secretary

Appointed: 21 May 1998

Resigned: 18 September 2000

Carsten S.

Position: Director

Appointed: 21 May 1998

Resigned: 21 December 2000

Gerhard B.

Position: Director

Appointed: 03 November 1997

Resigned: 30 April 1998

Hans B.

Position: Director

Appointed: 20 February 1997

Resigned: 21 December 2000

Jens G.

Position: Director

Appointed: 17 May 1996

Resigned: 18 December 1996

David C.

Position: Director

Appointed: 17 May 1996

Resigned: 10 April 2002

James C.

Position: Director

Appointed: 17 May 1996

Resigned: 18 July 2001

Rik J.

Position: Director

Appointed: 17 May 1996

Resigned: 31 October 1997

Gerhard B.

Position: Director

Appointed: 17 October 1995

Resigned: 17 May 1996

David J.

Position: Director

Appointed: 17 October 1995

Resigned: 15 June 2000

Christopher B.

Position: Director

Appointed: 17 October 1995

Resigned: 17 May 1996

Peter Z.

Position: Director

Appointed: 17 October 1995

Resigned: 18 July 2001

Peter C.

Position: Secretary

Appointed: 17 October 1995

Resigned: 21 May 1998

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 1994

Resigned: 17 October 1995

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 10 November 1994

Resigned: 17 October 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is A-Roads Investments Limited from London, England. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

A-Roads Investments Limited

100 Wood Street, London, England, EC2, England

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 06032540
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hackremco (no. 980) December 2, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 25th, October 2023
Free Download (29 pages)

Company search