Connect Roads Sunderland Holdings Limited NEWCASTLE UPON TYNE


Connect Roads Sunderland Holdings started in year 2003 as Private Limited Company with registration number 04698779. The Connect Roads Sunderland Holdings company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Q14 Quorum Business Park. Postal code: NE12 8BU. Since Thursday 2nd December 2004 Connect Roads Sunderland Holdings Limited is no longer carrying the name Sbb Street Lighting (holdings).

Currently there are 4 directors in the the company, namely Jack S., Philip B. and Thomas C. and others. 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 Sunderland Holdings 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 04698779
Date of Incorporation Fri, 14th Mar 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Tracy R.

Position: Secretary

Appointed: 04 April 2022

Jack S.

Position: Director

Appointed: 17 March 2021

Philip B.

Position: Director

Appointed: 14 June 2017

Thomas C.

Position: Director

Appointed: 16 December 2016

Mark M.

Position: Director

Appointed: 18 September 2014

Melissa B.

Position: Secretary

Appointed: 21 October 2019

Resigned: 04 April 2022

Kashif R.

Position: Director

Appointed: 31 May 2019

Resigned: 17 March 2021

Shayne H.

Position: Secretary

Appointed: 19 December 2018

Resigned: 21 October 2019

Melissa B.

Position: Secretary

Appointed: 14 June 2017

Resigned: 19 December 2018

Fabio D.

Position: Director

Appointed: 16 December 2016

Resigned: 31 May 2019

Andrew D.

Position: Director

Appointed: 17 March 2015

Resigned: 14 June 2017

Clayre W.

Position: Secretary

Appointed: 17 December 2014

Resigned: 14 June 2017

Katie W.

Position: Secretary

Appointed: 27 October 2011

Resigned: 17 December 2014

Patrick M.

Position: Secretary

Appointed: 23 October 2009

Resigned: 27 October 2011

Brian W.

Position: Director

Appointed: 10 May 2007

Resigned: 18 September 2014

Christopher S.

Position: Director

Appointed: 10 July 2006

Resigned: 10 May 2007

Michael R.

Position: Director

Appointed: 30 September 2003

Resigned: 10 July 2006

Andrew B.

Position: Director

Appointed: 30 September 2003

Resigned: 17 March 2015

Stephen D.

Position: Director

Appointed: 25 March 2003

Resigned: 08 August 2003

John N.

Position: Director

Appointed: 25 March 2003

Resigned: 30 September 2003

John F.

Position: Director

Appointed: 25 March 2003

Resigned: 30 September 2003

Nicola B.

Position: Director

Appointed: 25 March 2003

Resigned: 08 August 2003

Tm Company Services Limited

Position: Corporate Secretary

Appointed: 14 March 2003

Resigned: 23 October 2009

Reynard Nominees Limited

Position: Corporate Director

Appointed: 14 March 2003

Resigned: 25 March 2003

Tm Company Services Limited

Position: Corporate Director

Appointed: 14 March 2003

Resigned: 25 March 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Equitix Infrastructure 4 Limited from London, United Kingdom. The abovementioned PSC is classified as "a corporate", has 25-50% voting rights and has 75,01-100% shares. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Balfour Beatty Infrastructure Investments Limited that put London as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Equitix Infrastructure 4 Limited

Equitix 3rd Floor (South), 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 09824573
Notified on 15 December 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Balfour Beatty Infrastructure Investments Limited

350 Euston Road, London, NW1 3AX

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 457719
Notified on 4 November 2016
Ceased on 15 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sbb Street Lighting (holdings) December 2, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 25th, July 2023
Free Download (36 pages)

Company search