UKBizDB.co.uk

COUNTY ASSET FINANCE LIMITED

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

This company is commonly known as County Asset Finance Limited. The company was founded 28 years ago and was given the registration number 03068154. The firm's registered office is in LUTTERWORTH. You can find them at Unit 11 Midland Court, Central Park, Lutterworth, Leicestershire. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:COUNTY ASSET FINANCE LIMITED
Company Number:03068154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1995
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Unit 11 Midland Court, Central Park, Lutterworth, Leicestershire, LE17 4PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Midland Court, Central Park, Lutterworth, LE17 4PN

Secretary02 September 1999Active
Unit 11 Midland Court, Central Park, Lutterworth, LE17 4PN

Director24 July 2018Active
Unit 11 Midland Court, Central Park, Lutterworth, LE17 4PN

Director01 November 2012Active
Unit 11 Midland Court, Central Park, Lutterworth, LE17 4PN

Director15 August 2003Active
1 Bassett Street, London, NW5 4PG

Secretary17 August 1995Active
20 Lannoy Road, London, SE9 2BN

Secretary15 November 1997Active
37a Churton Street, Pimlico, London, SW1V 2LT

Secretary14 June 1995Active
52 Blackhorse Road, Walthamstow, London, E17 7BE

Secretary09 December 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 June 1995Active
West Wing 1, Stoneleigh Abbey, Kenilworth, CV8 2LF

Director14 June 1995Active
Unit 11 Midland Court, Central Park, Lutterworth, LE17 4PN

Director14 June 1995Active
Unit 11 Midland Court, Central Park, Lutterworth, LE17 4PN

Director15 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 June 1995Active

People with Significant Control

Mr Christopher Laurie Malthouse
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Unit 11 Midland Court, Lutterworth, LE17 4PN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Winton Harding
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Unit 11 Midland Court, Lutterworth, LE17 4PN
Nature of control:
  • Ownership of shares 50 to 75 percent
County Finance Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 11, Midland Court, Central Park, Lutterworth, England, LE17 4PN
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
2024-02-03Accounts

Accounts with accounts type small.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type small.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Auditors

Auditors resignation company.

Download
2020-03-10Accounts

Accounts with accounts type small.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type small.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-04-20Mortgage

Mortgage satisfy charge full.

Download
2018-04-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.