UKBizDB.co.uk

COUNTRYWIDE IN NORFOLK LTD

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

This company is commonly known as Countrywide In Norfolk Ltd. The company was founded 17 years ago and was given the registration number 05936571. The firm's registered office is in KING'S LYNN. You can find them at 22-26 King Street, , King's Lynn, Norfolk. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COUNTRYWIDE IN NORFOLK LTD
Company Number:05936571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:22-26 King Street, King's Lynn, Norfolk, PE30 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22-26, King Street, King's Lynn, England, PE30 1HJ

Director04 January 2016Active
22-26, King Street, King's Lynn, England, PE30 1HJ

Director04 January 2016Active
22-26, King Street, King's Lynn, England, PE30 1HJ

Director04 January 2016Active
Barton Farm, Little Dunham, King's Lynn, PE32 2DE

Secretary15 September 2006Active
Barton Farm, Little Dunham, King's Lynn, PE32 2DE

Director15 September 2006Active
Barton Farm, Little Dunham, King's Lynn, PE32 2DE

Director15 September 2006Active

People with Significant Control

Mr William Draycott Hancock
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:22-26, King Street, King's Lynn, PE30 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Simon Draycott Hancock
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:22-26, King Street, King's Lynn, PE30 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Jeanne Hancock
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:22-26, King Street, King's Lynn, PE30 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-10Capital

Capital allotment shares.

Download
2022-10-10Capital

Capital allotment shares.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Officers

Change person director company with change date.

Download
2016-01-06Officers

Change person director company with change date.

Download
2016-01-06Officers

Change person director company with change date.

Download
2016-01-06Officers

Change person director company with change date.

Download
2016-01-06Officers

Change person director company with change date.

Download
2016-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.