UKBizDB.co.uk

FRANK INNES COUNTRYWIDE LIMITED

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

This company is commonly known as Frank Innes Countrywide Limited. The company was founded 19 years ago and was given the registration number 05257238. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FRANK INNES COUNTRYWIDE LIMITED
Company Number:05257238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary11 February 2013Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
12a Stone Lane, Kinver, Stourbridge, DY7 6EG

Secretary19 September 2005Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary09 July 2010Active
1 Warwick Gardens, Ilford, IG1 4LE

Secretary12 October 2004Active
14, Birds Hill, Heath And Reach, Leighton Buzzard, LU7 0AQ

Secretary19 March 2009Active
2 Thirlmere, Stevenage, SG1 6AH

Director25 August 2009Active
12a Stone Lane, Kinver, Stourbridge, DY7 6EG

Director19 September 2005Active
Redgarth, 46 Hartford Road, Huntingdon, PE29 3RP

Director19 June 2007Active
10 Bramley Close, Gunthorpe, Nottingham, NG14 7HP

Director19 September 2005Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director25 February 2010Active
Summer House, Woodside Little Baddow, Chelmsford, CM3 4SR

Director12 October 2004Active

People with Significant Control

Countrywide Estate Agents Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN
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 (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
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Address

Change sail address company with old address new address.

Download
2017-10-31Address

Move registers to sail company with new address.

Download
2017-10-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.