This company is commonly known as County Loft Conversions Ltd. The company was founded 19 years ago and was given the registration number 05347255. The firm's registered office is in BRAINTREE. You can find them at 3 Warners Mill, Silks Way, Braintree, . This company's SIC code is 43290 - Other construction installation.
Name | : | COUNTY LOFT CONVERSIONS LTD |
---|---|---|
Company Number | : | 05347255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2005 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Davenport, Church Langley, Harlow, United Kingdom, CM17 9TF | Secretary | 20 July 2008 | Active |
13, Davenport, Harlow, United Kingdom, CM17 9TF | Director | 19 July 2012 | Active |
13, Davenport, Church Langley, Harlow, United Kingdom, CM17 9TF | Director | 27 November 2008 | Active |
93 Ram Gorse, Harlow, CM20 1PZ | Secretary | 22 February 2007 | Active |
13 Davenport, Harlow, CM17 9TF | Secretary | 31 January 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 31 January 2005 | Active |
13, Davenport, Harlow, United Kingdom, CM17 9TF | Director | 18 July 2012 | Active |
13 Davenport, Harlow, CM17 9TF | Director | 31 January 2005 | Active |
105 Pitmans Field, Harlow, CM20 3LD | Director | 31 January 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 31 January 2005 | Active |
Mr Daniel Mark Ryan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Davenport, Church Langley, Harlow, England, CM17 9TF |
Nature of control | : |
|
Mrs Stephanie Ellen Ryan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Davenport, Harlow, England, CM17 9TF |
Nature of control | : |
|
Mrs Stephanie Ryan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Davenport, Church Langley, Harlow, England, CM17 9TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2022-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-02 | Resolution | Resolution. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Address | Change registered office address company with date old address new address. | Download |
2016-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.