UKBizDB.co.uk

COUNTY BROADBAND LTD

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

This company is commonly known as County Broadband Ltd. The company was founded 21 years ago and was given the registration number 04666043. The firm's registered office is in COLCHESTER. You can find them at Old Bourchiers Hall New Road, Aldham, Colchester, Essex. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:COUNTY BROADBAND LTD
Company Number:04666043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Old Bourchiers Hall New Road, Aldham, Colchester, Essex, CO6 3QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Bourchiers Hall, New Road, Aldham, Colchester, CO6 3QU

Secretary09 April 2020Active
Old Bourchiers Hall, New Road, Aldham, Colchester, CO6 3QU

Director15 January 2020Active
Cocksfoot, Goulds Road Alphamstone, Bures, CO8 5HP

Director21 November 2005Active
Old Bourchiers Hall, New Road, Aldham, Colchester, CO6 3QU

Director15 November 2023Active
Old Bourchiers Hall, New Road, Aldham, Colchester, CO6 3QU

Director15 January 2020Active
Old Bourchiers Hall, New Road, Aldham, Colchester, CO6 3QU

Director15 January 2020Active
St Helens, Undershaft, London, England, EC3P 3DQ

Director05 December 2023Active
Old Bourchiers Hall, New Road, Aldham, Colchester, England, CO6 3QU

Secretary30 April 2003Active
Essex House 42 Crouch Street, Colchester, CO3 3HH

Corporate Secretary13 February 2003Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director15 January 2020Active
2 Culvert Close, Coggeshall, CO6 1PB

Director30 April 2003Active
Essex House, 42 Crouch Street, Colchester, CO3 3HH

Corporate Director13 February 2003Active

People with Significant Control

Mr Lloyd Ian Felton
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:Old Bourchiers Hall, New Road, Colchester, CO6 3QU
Nature of control:
  • Significant influence or control
County Broadband Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Old Bourchiers Hall, New Road, Colchester, England, CO6 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type full.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-08-31Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type small.

Download
2020-04-16Officers

Appoint person secretary company with name date.

Download
2020-04-16Officers

Termination secretary company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.