UKBizDB.co.uk

COUNTRYWIDE CENTRAL LIMITED

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

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.

Company Information

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:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Countrywide Depot Off Common Lane, Stanley Common, Ilkeston, Derbyshire, DE7 6NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Countrywide Depot, Off Common Lane, Stanley Common, Ilkeston, DE7 6NZ

Director21 March 2017Active
Countrywide Depot, Off Common Lane, Stanley Common, Ilkeston, DE7 6NZ

Director11 May 2021Active
The Beeches, Almshouses Lane, Morley, Ilkeston, DE7 6DL

Secretary19 March 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary19 March 1997Active
Countrywide Depot, Off Common Lane, Stanley Common, Ilkeston, DE7 6NZ

Director01 November 2014Active
Countrywide Depot, Off Common Lane, Stanley Common, Ilkeston, DE7 6NZ

Director20 March 2019Active
The Beeches, Almshouses Lane, Morley, Ilkeston, DE7 6DL

Director19 March 1997Active
Goods Green Cottage, Arley Lane Shatterford, Bewdley, DY12 1RY

Director19 March 1997Active
Countrywide Depot, Off Common Lane, Stanley Common, Ilkeston, DE7 6NZ

Director01 May 2012Active
2 Lodge Close, Hinckley, LE10 2EJ

Director19 March 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director19 March 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-03-10Accounts

Accounts with accounts type micro entity.

Download
2016-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.