Warning: file_put_contents(c/a5911b78080609a8a1e299b295790d22.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/88f9f49763062c26b34c1d1bfe2e69dd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
County Horseboxes Limited, SK4 1RR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COUNTY HORSEBOXES LIMITED

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

This company is commonly known as County Horseboxes Limited. The company was founded 7 years ago and was given the registration number 10729021. The firm's registered office is in STOCKPORT. You can find them at Hadfield House, Gordon Street, Stockport, . This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:COUNTY HORSEBOXES LIMITED
Company Number:10729021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2017
End of financial year:30 April 2024
Jurisdiction:England - Wales
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Office Address & Contact

Registered Address:Hadfield House, Gordon Street, Stockport, England, SK4 1RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solway House Business Centre, Kingstown, Carlisle, England, CA6 4BY

Director01 June 2022Active
The Oaks, 214 Woodford Road, Woodford, Stockport, United Kingdom, SK7 1QF

Director19 April 2017Active
Unit 3c Town Foot Industrial Estate, Townfoot Industrial Estate, Brampton, England, CA8 1SW

Director01 December 2021Active
Unit 3c Town Foot Industrial Estate, Townfoot Industrial Estate, Brampton, England, CA8 1SW

Director11 January 2021Active
Warmsley Farm, Green Lane, Leigh, United Kingdom, WN7 2TW

Director06 April 2018Active
300, Green Lane, Leigh, United Kingdom, WN7 2TW

Director05 March 2018Active

People with Significant Control

Mr Clive Hamilton
Notified on:01 June 2022
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Solway House Business Centre, Kingstown, Carlisle, England, CA6 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neil James Burke
Notified on:01 December 2021
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:Unit 3c Town Foot Industrial Estate, Townfoot Industrial Estate, Brampton, England, CA8 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr George Nugent
Notified on:12 January 2021
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Unit 3c Town Foot Industrial Estate, Townfoot Industrial Estate, Brampton, England, CA8 1SW
Nature of control:
  • Voting rights 75 to 100 percent
Ian Kenneth Walker
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:300, Green Lane, Leigh, England, WN7 2TW
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julie Ainley
Notified on:19 April 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:The Oaks, 214 Woodford Road, Stockport, United Kingdom, SK7 1QF
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 (6 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
2024-06-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Change of name

Certificate change of name company.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-19Address

Change registered office address company with date old address new address.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Address

Change registered office address company with date old address new address.

Download
2021-09-17Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.