UKBizDB.co.uk

COUNTYROUTE 2 LIMITED

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

This company is commonly known as Countyroute 2 Limited. The company was founded 27 years ago and was given the registration number 03310613. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COUNTYROUTE 2 LIMITED
Company Number:03310613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary17 September 2018Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Director29 April 2022Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director25 May 2020Active
21 Beacons Park, Brecon, LD3 9BR

Nominee Secretary31 January 1997Active
8 White Oak Square, London Road, Swanley, BR8 7AG

Secretary04 September 2015Active
1, Kingsway, London, WC2B 6AN

Secretary27 September 2012Active
18 Tennyson Road, Harpenden, AL5 4BB

Secretary05 February 2001Active
1, Kingsway, London, WC2B 6AN

Secretary23 March 2007Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary10 May 2001Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary12 April 2002Active
3rd Floor, 46 Charles Street, Cardiff, CF10 2GE

Corporate Secretary10 May 2001Active
14 Rydon Street, London, N1 7AL

Director12 October 1999Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director14 October 2022Active
8 White Oak Square, London Road, Swanley, BR8 7AG

Director14 May 2019Active
8 White Oak Square, London Road, Swanley, BR8 7AG

Director21 August 2013Active
1, Kingsway, London, WC2B 6AN

Director24 January 2012Active
1, Kingsway, London, WC2B 6AN

Director21 August 2013Active
8 White Oak Square, London Road, Swanley, BR8 7AG

Director03 July 2018Active
Flat 3, 18 The Grange, Wimbledon, SW19 4PS

Director12 October 1999Active
1, Kingsway, London, WC2B 6AN

Director06 March 2012Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director19 December 2018Active
8 White Oak Square, London Road, Swanley, BR8 7AG

Director17 March 2016Active
48 Beacons Park, Brecon, LD3 9BR

Director18 September 1997Active
18 Tennyson Road, Harpenden, AL5 4BB

Director24 February 2000Active
1, Kingsway, London, England, WC2B 6AN

Director05 July 2017Active
1, Kingsway, London, WC2B 6AN

Director23 January 2013Active
8 White Oak Square, London Road, Swanley, BR8 7AG

Director03 July 2018Active
55 East Street, Coggeshall, Colchester, CO6 1SJ

Director18 October 2001Active
Allington Grange, Allington, Chippenham, SN14 6LW

Director12 October 1999Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Director24 April 2001Active
Allington House, 150 Victoria Street, London, SW1E 5LB

Director01 October 2008Active
5 Dros Y Mor, Marine Parade, Penarth, CF64 3BA

Nominee Director31 January 1997Active

People with Significant Control

John Laing Infrastructure Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Kingsway, London, England, WC2B 6AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type full.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-09-28Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.