UKBizDB.co.uk

COUNTIES FURNITURE GROUP

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

This company is commonly known as Counties Furniture Group. The company was founded 32 years ago and was given the registration number 02626687. The firm's registered office is in STOKE PRIOR. You can find them at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:COUNTIES FURNITURE GROUP
Company Number:02626687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 July 1991
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shirehall, Shropshire Council Shirehall, Abbey Foregate, Shrewsbury, United Kingdom, SY2 6ND

Corporate Secretary28 September 1999Active
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Director12 November 2015Active
Ogle Hill Head, Belsay, Newcastle Upon Tyne, Great Britain, NE20 0DR

Director30 August 2017Active
72 Church Street, South Cave, Brough, HU15 2EP

Secretary31 October 1991Active
2 The Paddock, North Ferriby, HU14 3JU

Secretary04 July 1991Active
The Old Chapel House, Brookhouse Road, Cheadle, Stoke-On-Trent, ST10 1PW

Secretary01 April 1996Active
2, Gerrard Close, Cramlington, NE23 6QZ

Director21 November 2008Active
Spindles, Addis Lane Cutnall Green, Droitwich Spa, WR9 0NB

Director23 March 2005Active
Japonica, Chester Road, Rossett, LL12 0DL

Director04 July 1991Active
34 Redbridge Lane East, Ilford, IG4 5ES

Director04 July 1991Active
64 Western Avenue, Seaton Delaval, Whitley Bay, NE25 0EW

Director27 July 1999Active
Beehive House, North Broomhill, Morpeth, United Kingdom, NE65 9UD

Director19 September 2013Active
Holly End 50 Brookside Road, Stratford Upon Avon, CV37 9PH

Director25 September 1991Active
38 Pendle Way, Washford Park Meole Brace, Shrewsbury, SY3 9QS

Director20 July 2005Active
28, Bearing Way, Chigwell, IG7 4NB

Director13 December 2010Active
Balihi Duke Street, St Georges, Telford, TF2 9BA

Director04 July 1991Active
53 Katherine Street, Ashington, NE63 9DN

Director09 October 2002Active
22, Brickhouse Lane, Stoke Prior, Bromsgrove, England, B60 4LX

Director13 October 2010Active
The Beeechings, Hopton Heath, Craven Arms, SY7 0QD

Director18 November 1996Active
27 Allen Gardens, Market Drayton, TF9 1BS

Director27 July 1999Active
27 Allen Gardens, Market Drayton, TF9 1BS

Director23 July 1998Active
15 Jays Close, Winyates Green, Redditch, B98 0SF

Director09 October 2002Active
84 Solingen Estate, Blyth, NE24 3ER

Director12 May 2004Active
1 Avondale Drive, Castlefields, Shrewsbury, SY1 2TZ

Director09 October 2002Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-18Address

Change registered office address company with date old address new address.

Download
2018-04-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-04-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-10Resolution

Resolution.

Download
2018-02-20Accounts

Accounts with accounts type small.

Download
2017-11-20Accounts

Change account reference date company previous extended.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-07-12Officers

Termination director company with name termination date.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-07Accounts

Accounts with accounts type small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Accounts

Accounts with accounts type small.

Download
2015-11-25Resolution

Resolution.

Download
2015-11-13Officers

Appoint person director company with name date.

Download
2015-10-13Officers

Termination director company with name termination date.

Download
2015-07-14Annual return

Annual return company with made up date no member list.

Download
2015-01-14Accounts

Accounts with accounts type small.

Download
2015-01-12Resolution

Resolution.

Download
2014-12-16Officers

Termination director company with name termination date.

Download
2014-07-15Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.