UKBizDB.co.uk

COUNTY WIRELESS SERVICES LIMITED

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

This company is commonly known as County Wireless Services Limited. The company was founded 100 years ago and was given the registration number 00194414. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 17 Church Road, , Tunbridge Wells, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COUNTY WIRELESS SERVICES LIMITED
Company Number:00194414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1923
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 Church Road, Tunbridge Wells, Kent, England, TN1 1LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU

Director04 January 2010Active
Little Mount Farm, Benhal Mill Road, Tunbridge Wells,

Secretary-Active
21 Tudor Street, London, EC4Y 0DJ

Secretary21 March 2000Active
Calverley, 53 Warwick Park, Tunbridge Wells, TN2 5EJ

Secretary30 September 2004Active
4 Great Bounds Drive, Tunbridge Wells, TN4 0TP

Director16 June 2006Active
6 Lansdowne Road, Tunbridge Wells, TN1

Director-Active
Little Mount Farm, Benhal Mill Road, Tunbridge Wells,

Director-Active
10 Maple Gardens, Tunbridge Wells, TN2 5JL

Director08 July 1998Active
Pineview 14 The Avenue, Hailsham, BN27 3HT

Director-Active
Calverley, 53 Warwick Park, Tunbridge Wells, TN2 5EJ

Director21 March 2000Active

People with Significant Control

Caroline Lucy Johnson
Notified on:14 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:16, Old Bailey, London, England, EC4M 7EG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Michael Herbert Mccaghy
Notified on:14 April 2016
Status:Active
Date of birth:July 1945
Nationality:Irish
Country of residence:England
Address:16, Old Bailey, London, England, EC4M 7EG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Incorporation

Memorandum articles.

Download
2024-02-29Resolution

Resolution.

Download
2024-02-29Change of constitution

Statement of companys objects.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Address

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

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Address

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

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption full.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.