UKBizDB.co.uk

COUNTY LOFT CONVERSIONS LTD

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
13, Davenport, Church Langley, Harlow, United Kingdom, CM17 9TF

Secretary20 July 2008Active
13, Davenport, Harlow, United Kingdom, CM17 9TF

Director19 July 2012Active
13, Davenport, Church Langley, Harlow, United Kingdom, CM17 9TF

Director27 November 2008Active
93 Ram Gorse, Harlow, CM20 1PZ

Secretary22 February 2007Active
13 Davenport, Harlow, CM17 9TF

Secretary31 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 January 2005Active
13, Davenport, Harlow, United Kingdom, CM17 9TF

Director18 July 2012Active
13 Davenport, Harlow, CM17 9TF

Director31 January 2005Active
105 Pitmans Field, Harlow, CM20 3LD

Director31 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 January 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2023-12-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-06Address

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

Download
2022-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-02Address

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

Download
2021-11-02Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-02Resolution

Resolution.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Address

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

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Mortgage

Mortgage satisfy charge full.

Download
2016-07-08Mortgage

Mortgage satisfy charge full.

Download
2016-07-02Address

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

Download

Copyright © 2024. All rights reserved.