Company NameExcellent Connections Limited
DirectorAndrew Terrence Mahoney
Company StatusActive
Company Number03168907
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Andrew Terrence Mahoney
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Easton Manor Park Road
Little Easton
Dinmow
Essex
CM6 2JN
Director NameJames Leslie Pilkington
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Clarence Street
Richmond Upon Thames
Surrey
TW9 2SA
Director NameMr Richard Leonard Matthews
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPonders North Hill
Little Baddow
Chelmsford
Essex
CM3 4TB
Secretary NameRichard Leonard Matthews
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address38 Tythe Close
Springfield
Chelmsford
Essex
CM1 5SU
Director NameMr Stephen William Argent
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(2 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 May 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Oaklands Crescent
Chelmsford
Essex
CM2 9PP
Director NameMr Robert Field
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(2 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address219 High Road
North Weald
Epping
Essex
CM16 6ED
Secretary NameMrs Janet Sutton
StatusResigned
Appointed08 March 2000(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 2004)
RoleCompany Director
Correspondence Address212 Beeches Road
Chelmsford
Essex
CM1 2SA
Director NameMr Roland Des Voeux Pelly
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLimes Court
Stansted
Essex
CM24 8HE
Director NameDavid Matthews
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(6 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 February 2012)
RolePrivate Hire
Correspondence Address10 Totnes Walk
Chelmsford
Essex
CM1 6LX
Director NameMs Michele Leigh Rogers
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(7 years, 12 months after company formation)
Appointment Duration17 years, 6 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPonders
North Hill, Little Baddow
Chelmsford
CM3 4TB
Secretary NameSally Scothern
NationalityBritish
StatusResigned
Appointed18 May 2004(8 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 17 September 2021)
RoleFinancial Controller
Correspondence Address6 Church Close
Wickham Bishops
Witham
Essex
CM8 3LN
Director NameKevin Edmund Knightbridge
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(17 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEcl Ltd School Road
Rayne
Braintree
Essex
CM77 6SS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitechelmsfordtaxibus.co.uk
Telephone01245 350350
Telephone regionChelmsford

Location

Registered AddressFargolink School Road
Rayne
Braintree
CM77 6SS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishRayne
WardRayne

Shareholders

100 at £1Richard Leonard Matthews
100.00%
Ordinary

Financials

Year2014
Net Worth£859,223
Cash£329,995
Current Liabilities£402,176

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

18 October 2021Delivered on: 26 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 June 2020Delivered on: 1 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 November 1996Delivered on: 25 November 1996
Satisfied on: 14 September 2001
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page)
26 June 2023Audit exemption statement of guarantee by parent company for period ending 31/08/22 (3 pages)
26 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (34 pages)
26 June 2023Audit exemption subsidiary accounts made up to 31 August 2022 (14 pages)
9 June 2023Audit exemption statement of guarantee by parent company for period ending 31/08/22 (2 pages)
9 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page)
20 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
17 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
22 February 2022Cessation of Richard Leonard Matthews as a person with significant control on 19 September 2021 (1 page)
22 February 2022Notification of 24X7 Limited as a person with significant control on 19 September 2021 (2 pages)
26 October 2021Registration of charge 031689070003, created on 18 October 2021 (88 pages)
20 September 2021Appointment of Mr Andrew Mahoney as a director on 17 September 2021 (2 pages)
20 September 2021Termination of appointment of Michele Leigh Rogers as a director on 17 September 2021 (1 page)
20 September 2021Termination of appointment of Kevin Edmund Knightbridge as a director on 17 September 2021 (1 page)
20 September 2021Termination of appointment of Richard Leonard Matthews as a director on 17 September 2021 (1 page)
20 September 2021Termination of appointment of Sally Scothern as a secretary on 17 September 2021 (1 page)
20 September 2021Previous accounting period extended from 30 June 2021 to 31 August 2021 (1 page)
15 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
13 April 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
1 July 2020Registration of charge 031689070002, created on 26 June 2020 (41 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
13 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
12 December 2019Director's details changed for Kevin Edmund Knightbridge on 28 November 2019 (2 pages)
14 August 2019Registered office address changed from 9 Atholl Road Dukes Park Industrial Estate Chelmsford CM2 6TB England to Fargolink School Road Rayne Braintree CM77 6SS on 14 August 2019 (1 page)
12 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 July 2016Registered office address changed from 14 Railway Street Chelmsford CM1 1QS to 9 Atholl Road Dukes Park Industrial Estate Chelmsford CM2 6TB on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 14 Railway Street Chelmsford CM1 1QS to 9 Atholl Road Dukes Park Industrial Estate Chelmsford CM2 6TB on 4 July 2016 (1 page)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
10 December 2013Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 10 December 2013 (1 page)
10 December 2013Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 10 December 2013 (1 page)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 December 2013Appointment of Kevin Knightbridge as a director (5 pages)
4 December 2013Appointment of Kevin Knightbridge as a director (5 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
7 September 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Termination of appointment of David Matthews as a director (1 page)
15 March 2012Termination of appointment of David Matthews as a director (1 page)
18 October 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
18 October 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
25 October 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
25 October 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption full accounts made up to 30 June 2009 (15 pages)
28 November 2009Total exemption full accounts made up to 30 June 2009 (15 pages)
13 March 2009Return made up to 07/03/09; full list of members (4 pages)
13 March 2009Return made up to 07/03/09; full list of members (4 pages)
20 October 2008Total exemption full accounts made up to 30 June 2008 (16 pages)
20 October 2008Total exemption full accounts made up to 30 June 2008 (16 pages)
5 August 2008Return made up to 07/03/08; full list of members (4 pages)
5 August 2008Return made up to 07/03/08; full list of members (4 pages)
27 December 2007Total exemption full accounts made up to 30 June 2007 (17 pages)
27 December 2007Total exemption full accounts made up to 30 June 2007 (17 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (20 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (20 pages)
9 March 2007Return made up to 07/03/07; full list of members (2 pages)
9 March 2007Return made up to 07/03/07; full list of members (2 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 07/03/06; full list of members (3 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 07/03/06; full list of members (3 pages)
28 February 2006Full accounts made up to 30 June 2005 (17 pages)
28 February 2006Full accounts made up to 30 June 2005 (17 pages)
22 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2005Full accounts made up to 30 June 2004 (18 pages)
7 March 2005Full accounts made up to 30 June 2004 (18 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
6 April 2004Return made up to 07/03/04; full list of members (8 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Return made up to 07/03/04; full list of members (8 pages)
6 April 2004New director appointed (2 pages)
30 October 2003Full accounts made up to 30 June 2003 (15 pages)
30 October 2003Full accounts made up to 30 June 2003 (15 pages)
16 April 2003Return made up to 07/03/03; full list of members (8 pages)
16 April 2003Return made up to 07/03/03; full list of members (8 pages)
18 November 2002Full accounts made up to 30 June 2002 (14 pages)
18 November 2002Full accounts made up to 30 June 2002 (14 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
6 March 2002Return made up to 07/03/02; full list of members (7 pages)
6 March 2002Return made up to 07/03/02; full list of members (7 pages)
21 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
21 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 March 2001Registered office changed on 23/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
23 March 2001Registered office changed on 23/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
20 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
20 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
13 March 2000Return made up to 07/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2000Return made up to 07/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: peel house barttelot road horsham RH12 1BW (1 page)
1 March 2000Registered office changed on 01/03/00 from: peel house barttelot road horsham RH12 1BW (1 page)
6 February 2000Full accounts made up to 30 June 1999 (11 pages)
6 February 2000Full accounts made up to 30 June 1999 (11 pages)
8 April 1999Full accounts made up to 30 June 1998 (11 pages)
8 April 1999Full accounts made up to 30 June 1998 (11 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
22 March 1999Return made up to 07/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1999Return made up to 07/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1999Full accounts made up to 30 June 1997 (10 pages)
25 January 1999Full accounts made up to 30 June 1997 (10 pages)
11 March 1998Return made up to 07/03/98; no change of members (4 pages)
11 March 1998Return made up to 07/03/98; no change of members (4 pages)
6 April 1997Return made up to 07/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1997Return made up to 07/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1996Particulars of mortgage/charge (6 pages)
25 November 1996Particulars of mortgage/charge (6 pages)
11 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(8 pages)
11 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(8 pages)
11 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
11 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
10 July 1996Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1996Registered office changed on 10/07/96 from: 22 high street billericay essex CM12 9BQ (1 page)
10 July 1996Registered office changed on 10/07/96 from: 22 high street billericay essex CM12 9BQ (1 page)
10 July 1996Accounting reference date notified as 30/06 (1 page)
10 July 1996Accounting reference date notified as 30/06 (1 page)
10 July 1996Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996Secretary resigned;director resigned (1 page)
21 June 1996Registered office changed on 21/06/96 from: 33 crwys road cardiff CF2 4YF (1 page)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996Registered office changed on 21/06/96 from: 33 crwys road cardiff CF2 4YF (1 page)
21 June 1996Secretary resigned;director resigned (1 page)
21 June 1996New director appointed (2 pages)
7 March 1996Incorporation (17 pages)
7 March 1996Incorporation (17 pages)