UKBizDB.co.uk

COUNTY METALS LIMITED

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

This company is commonly known as County Metals Limited. The company was founded 23 years ago and was given the registration number 04072941. The firm's registered office is in STOKE-ON-TRENT. You can find them at Illumination House Lingard Street, Burslem, Stoke-on-trent, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:COUNTY METALS LIMITED
Company Number:04072941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Illumination House Lingard Street, Burslem, Stoke-on-trent, ST6 1ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Illumination House, Lingard Street, Burslem, Stoke-On-Trent, ST6 1ED

Secretary29 September 2017Active
Illumination House, Lingard Street, Burslem, Stoke-On-Trent, England, ST6 1ED

Director15 May 2008Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary15 September 2000Active
Foxhollow, Stanley Moss Lane, Stockton Brook, Stoke On Trent, ST9 9LH

Secretary15 September 2000Active
Illumination House, Lingard Street, Burslem, Stoke-On-Trent, England, ST6 1ED

Secretary31 January 2002Active
7 Princess Drive, Sandbach, CW11 1BS

Director15 September 2000Active
Illumination House, Lingard Street, Burslem, Stoke-On-Trent, England, ST6 1ED

Director15 September 2000Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director15 September 2000Active

People with Significant Control

Illumination Holdings Limited
Notified on:29 September 2017
Status:Active
Country of residence:England
Address:Illumination House, Lingard Street, Stoke-On-Trent, England, ST6 1ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Gallimore
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Illumination House, Lingard Street, Stoke-On-Trent, ST6 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Fraser
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Illumination House, Lingard Street, Stoke-On-Trent, ST6 1ED
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Address

Change sail address company with old address new address.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Address

Move registers to registered office company with new address.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Officers

Appoint person secretary company with name date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Termination secretary company with name termination date.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.