Warning: file_put_contents(c/4b677413277f2711697fa69a61e666de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f2e91184ad8d921e84b254c2b4477a26.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e9e2f8126acd2c939d36c8492aa70f8e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Country Midco 2 Limited, EX39 4DF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COUNTRY MIDCO 2 LIMITED

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

This company is commonly known as Country Midco 2 Limited. The company was founded 5 years ago and was given the registration number 11724858. The firm's registered office is in BIDEFORD. You can find them at Travel Chapter House, Gammaton Road, Bideford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COUNTRY MIDCO 2 LIMITED
Company Number:11724858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Travel Chapter House, Gammaton Road, Bideford, England, EX39 4DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Travel Chapter House, Gammaton Road, Bideford, England, EX39 4DF

Director18 December 2018Active
Travel Chapter House, Gammaton Road, Bideford, England, EX39 4DF

Director18 December 2018Active
Travel Chapter House, Gammaton Road, Bideford, England, EX39 4DF

Director18 December 2018Active
Travel Chapter House, Gammaton Road, Bideford, England, EX39 4DF

Director12 December 2018Active

People with Significant Control

Country Midco 1 Limited
Notified on:12 December 2018
Status:Active
Address:2nd Floor, Brettenham House, South Entrance, London, WC2E 7EN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-02Accounts

Legacy.

Download
2023-08-02Other

Legacy.

Download
2023-08-02Other

Legacy.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Capital

Capital statement capital company with date currency figure.

Download
2022-08-12Capital

Legacy.

Download
2022-08-12Insolvency

Legacy.

Download
2022-08-12Resolution

Resolution.

Download
2022-08-12Capital

Capital allotment shares.

Download
2022-08-01Accounts

Accounts with accounts type dormant.

Download
2022-07-28Accounts

Legacy.

Download
2022-07-28Other

Legacy.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type small.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Officers

Change person director company with change date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Address

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

Download

Copyright © 2024. All rights reserved.