UKBizDB.co.uk

COUNTRYWAY HOMES LTD

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

This company is commonly known as Countryway Homes Ltd. The company was founded 4 years ago and was given the registration number 12152259. The firm's registered office is in BURNLEY. You can find them at Km Business Solutions Ltd 1st Floor, Block C, The Wharf, Manchester Road, Burnley, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COUNTRYWAY HOMES LTD
Company Number:12152259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2019
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Km Business Solutions Ltd 1st Floor, Block C, The Wharf, Manchester Road, Burnley, Lancashire, United Kingdom, BB11 1JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Block C, The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG

Secretary18 November 2020Active
Km Business Solutions Ltd, 1st Floor, Block C, The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG

Director12 August 2019Active
12, Pennington Gardens, Higher Bartle, Preston, United Kingdom, PR4 0FP

Director18 November 2020Active
16, Millbrook Close, Wheelton, Chorley, United Kingdom, PR6 8JY

Director18 November 2020Active
1st Floor Block C, The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG

Director12 August 2019Active
9, Campbell Close, Blackburn, United Kingdom, BB2 4GR

Director18 November 2020Active

People with Significant Control

Mr Guy Michael Shorrock
Notified on:18 November 2020
Status:Active
Date of birth:October 1983
Nationality:English
Country of residence:United Kingdom
Address:16, Millbrook Close, Chorley, United Kingdom, PR6 8JY
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Suzanne Margaret White
Notified on:12 August 2019
Status:Active
Date of birth:November 1971
Nationality:English
Country of residence:United Kingdom
Address:Km Business Solutions Ltd, 1st Floor, Block C, The Wharf, Burnley, United Kingdom, BB11 1JG
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 (7 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
2023-10-09Insolvency

Liquidation receiver appointment of receiver.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Change account reference date company previous shortened.

Download
2023-05-25Accounts

Change account reference date company previous shortened.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Accounts

Change account reference date company previous shortened.

Download
2021-01-14Officers

Appoint person secretary company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2019-08-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.