UKBizDB.co.uk

COUNTY ENTERPRISES LIMITED

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

This company is commonly known as County Enterprises Limited. The company was founded 37 years ago and was given the registration number 02026584. The firm's registered office is in OAKHAM. You can find them at The Old Hall 1 Middle Street, Wing, Oakham, Rutland. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COUNTY ENTERPRISES LIMITED
Company Number:02026584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1986
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Old Hall 1 Middle Street, Wing, Oakham, Rutland, England, LE15 8RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units1-4 Gwash Way Industrial Estate,, Ryhall Road, Stamford, England, PE9 1XP

Secretary21 March 2018Active
Units1-4 Gwash Way Industrial Estate,, Ryhall Road, Stamford, England, PE9 1XP

Director21 March 2018Active
The Gurneys, Holwell, Hitchin, SG5 3SN

Secretary-Active
The Gurneys, Holwell, Hitchin, SG5 3SN

Director-Active
Gurneys Gurneys Lane, Holwell, Hitchin, SG5 3SN

Director-Active

People with Significant Control

Cockatrice Limited
Notified on:21 March 2018
Status:Active
Country of residence:England
Address:The Old Hall, 1 Middle Street, Oakham, England, LE15 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Philip Cox
Notified on:21 March 2018
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:1 Middle Street, Wing, Oakham, England, LE15 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sally Ann Cox
Notified on:21 March 2018
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:The Olkd Hall, 1 Middle Street, Oakham, England, LE15 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Richard Allan Cox
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:161 Old Christchurch Road, Bournemouth, England, BH1 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Andrea Valerie Cox
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:161 Old Christchurch Road, Bournemouth, England, BH1 1JU
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 (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
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-12Dissolution

Dissolution application strike off company.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Officers

Change person secretary company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2018-06-01Address

Move registers to sail company with new address.

Download
2018-06-01Address

Change sail address company with new address.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.