UKBizDB.co.uk

THREE COUNTIES LINING LIMITED

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

This company is commonly known as Three Counties Lining Limited. The company was founded 27 years ago and was given the registration number 03227746. The firm's registered office is in STEVENAGE. You can find them at Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:THREE COUNTIES LINING LIMITED
Company Number:03227746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1996
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Almshouse, West End, Middleham, Leyburn, England, DL8 4QQ

Secretary26 July 2006Active
The Almshouse, West End, Middleham, Leyburn, England, DL8 4QQ

Director29 July 1996Active
312, Manor Road, Woodside, Luton, England, LU1 4DN

Director29 July 1996Active
159 Gammons Lane, Watford, WD24 5JE

Director29 July 1996Active
7 Lansdowne Close, Watford, WD25 9RE

Secretary29 July 1996Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary22 July 1996Active
4, Reston Path, Luton, England, LU2 9UU

Director01 August 2013Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director22 July 1996Active
7 Lansdowne Close, Watford, WD25 9RE

Director29 July 1996Active
Building 15, Gateway 1000, Arlington Business Park, Stevenage, SG1 2FP

Director15 February 2018Active
Building 15, Gateway 1000, Arlington Business Park, Stevenage, SG1 2FP

Director01 June 2021Active

People with Significant Control

Mr Graham Robert Mann
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:C/O Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester, M2 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Cleevely
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:English
Address:C/O Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester, M2 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Robin Cleevely
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:C/O Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester, M2 4NG
Nature of control:
  • Ownership of shares 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 (7 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
2023-10-12Address

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

Download
2023-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-12Resolution

Resolution.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person secretary company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.