UKBizDB.co.uk

A3 COUNTRYWIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A3 Countrywide Limited. The company was founded 17 years ago and was given the registration number 06003246. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:A3 COUNTRYWIDE LIMITED
Company Number:06003246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary20 September 2012Active
United Kingdom House, 180 Oxford Street, London, United Kingdom, W1D 1NN

Director27 December 2019Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary29 April 2010Active
1 Warwick Gardens, Ilford, IG1 4LE

Secretary20 November 2006Active
The Cottage Kidderton Lane, Brindley, Nantwich, CW5 8JD

Secretary23 November 2007Active
15 Queen Anne Drive, Manchester, M28 1ZF

Director01 September 2009Active
4 Brisbane Close, Bramhall, Stockport, SK7 1LF

Director23 November 2007Active
Grange Lodge, 135 Norley Road, Cuddington Northwich, CW8 2TB

Director23 November 2007Active
The Cottage Kidderton Lane, Brindley, Nantwich, CW5 8JD

Director23 November 2007Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director25 February 2010Active
Summer House, Woodside Little Baddow, Chelmsford, CM3 4SR

Director20 November 2006Active

People with Significant Control

Lambert Smith Hampton Limited
Notified on:27 December 2019
Status:Active
Country of residence:United Kingdom
Address:United Kingdom House, 180 Oxford Street, London, United Kingdom, W1D 1NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Countrywide Estate Agents
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Greenwood House, 1st Floor, Chelmsford, United Kingdom, CM2 0PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-15Dissolution

Dissolution application strike off company.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Accounts

Accounts with accounts type dormant.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.