UKBizDB.co.uk

COUNTYNET LIMITED

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

This company is commonly known as Countynet Limited. The company was founded 13 years ago and was given the registration number 07553926. The firm's registered office is in NORTHAMPTON. You can find them at Unit F Kingsfield Close, Kings Heath Industrial Estate, Northampton, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:COUNTYNET LIMITED
Company Number:07553926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Unit F Kingsfield Close, Kings Heath Industrial Estate, Northampton, England, NN5 7QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F, Kingsfield Close, Kings Heath Industrial Estate, Northampton, England, NN5 7QS

Director28 March 2020Active
Unit F, Kingsfield Close, Kings Heath Industrial Estate, Northampton, England, NN5 7QS

Director28 March 2020Active
2nd Floor, 2, Woodberry Grove, London, N12 0DR

Director25 October 2019Active
Suite 409, Kg House, Kingsfield Way, Northampton, United Kingdom, NN5 7QS

Director07 March 2011Active

People with Significant Control

Mr Matthew William Dove
Notified on:01 March 2021
Status:Active
Date of birth:August 1989
Nationality:English
Country of residence:England
Address:Unit F, Kingsfield Close, Northampton, England, NN5 7QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Richard James Ahern
Notified on:26 March 2020
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Unit F, Kingsfield Close, Northampton, England, NN5 7QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Noon
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:2nd Floor, 2, Woodberry Grove, London, N12 0DR
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 (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
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Capital

Capital cancellation shares.

Download
2023-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Address

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

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-06-02Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.