This company is commonly known as Countrywide Central Limited. The company was founded 27 years ago and was given the registration number 03336245. The firm's registered office is in ILKESTON. You can find them at Countrywide Depot Off Common Lane, Stanley Common, Ilkeston, Derbyshire. This company's SIC code is 81300 - Landscape service activities.
Name | : | COUNTRYWIDE CENTRAL LIMITED |
---|---|---|
Company Number | : | 03336245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Countrywide Depot Off Common Lane, Stanley Common, Ilkeston, Derbyshire, DE7 6NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Countrywide Depot, Off Common Lane, Stanley Common, Ilkeston, DE7 6NZ | Director | 21 March 2017 | Active |
Countrywide Depot, Off Common Lane, Stanley Common, Ilkeston, DE7 6NZ | Director | 11 May 2021 | Active |
The Beeches, Almshouses Lane, Morley, Ilkeston, DE7 6DL | Secretary | 19 March 1997 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 19 March 1997 | Active |
Countrywide Depot, Off Common Lane, Stanley Common, Ilkeston, DE7 6NZ | Director | 01 November 2014 | Active |
Countrywide Depot, Off Common Lane, Stanley Common, Ilkeston, DE7 6NZ | Director | 20 March 2019 | Active |
The Beeches, Almshouses Lane, Morley, Ilkeston, DE7 6DL | Director | 19 March 1997 | Active |
Goods Green Cottage, Arley Lane Shatterford, Bewdley, DY12 1RY | Director | 19 March 1997 | Active |
Countrywide Depot, Off Common Lane, Stanley Common, Ilkeston, DE7 6NZ | Director | 01 May 2012 | Active |
2 Lodge Close, Hinckley, LE10 2EJ | Director | 19 March 1997 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 19 March 1997 | Active |
Mrs Jeanette Passfield | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | Countrywide Depot, Off Common Lane, Ilkeston, DE7 6NZ |
Nature of control | : |
|
Mr John Edward Passfield | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Morley Almshouses Lane, Ilkeston, England, DE7 6DL |
Nature of control | : |
|
Mr Adam John Passfield | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Address | : | Countrywide Depot, Off Common Lane, Ilkeston, DE7 6NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Officers | Appoint person director company with name date. | Download |
2017-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2016-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.