Warning: file_put_contents(c/b67d268b8c61626072e23223a39fe37d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Countyclean Holdings Limited, BN23 6FA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COUNTYCLEAN HOLDINGS LIMITED

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

This company is commonly known as Countyclean Holdings Limited. The company was founded 9 years ago and was given the registration number 09303189. The firm's registered office is in EASTBOURNE. You can find them at Pacific House, Sovereign Harbour Innovation Park, Eastbourne, East Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COUNTYCLEAN HOLDINGS LIMITED
Company Number:09303189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Pacific House, Sovereign Harbour Innovation Park, Eastbourne, East Sussex, England, BN23 6FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pacific House, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA

Secretary10 November 2014Active
Pacific House, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA

Director21 August 2016Active
Pacific House, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA

Director10 November 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director10 November 2014Active

People with Significant Control

Mrs Deborah Louise Walker
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Pacific House, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Joseph Vincent Walker
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Pacific House, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type small.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type small.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-27Accounts

Accounts with accounts type small.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type small.

Download
2019-09-17Capital

Capital name of class of shares.

Download
2019-09-17Resolution

Resolution.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type small.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type small.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Address

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

Download
2016-12-20Officers

Appoint person director company with name date.

Download
2016-11-18Accounts

Accounts with accounts type small.

Download
2016-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Accounts

Accounts with accounts type small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.