About

Registered Number: 03017639
Date of Incorporation: 02/02/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: New Barn Farm, Tadlow Road, Royston, Hertfordshire, SG8 0EP

 

County Constructions Ltd was founded on 02 February 1995, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Brian John 02 February 1995 - 1
Secretary Name Appointed Resigned Total Appointments
GOODA, Elaine Susan 18 August 1999 - 1
MITCHELL, Lesley 02 February 1995 18 August 1999 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 18 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 14 February 2018
CH03 - Change of particulars for secretary 14 February 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 01 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 20 March 2012
CH03 - Change of particulars for secretary 11 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
CH01 - Change of particulars for director 16 April 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
AA - Annual Accounts 19 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2009
MG01 - Particulars of a mortgage or charge 10 November 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 15 January 2009
AA - Annual Accounts 19 December 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 03 March 2006
363s - Annual Return 26 January 2006
RESOLUTIONS - N/A 29 November 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 20 February 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 04 March 2002
363s - Annual Return 14 February 2002
395 - Particulars of a mortgage or charge 22 December 2001
395 - Particulars of a mortgage or charge 06 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 14 February 2001
395 - Particulars of a mortgage or charge 17 May 2000
395 - Particulars of a mortgage or charge 15 March 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 01 March 2000
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
287 - Change in situation or address of Registered Office 17 March 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 02 December 1998
395 - Particulars of a mortgage or charge 20 November 1998
395 - Particulars of a mortgage or charge 24 April 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 29 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 05 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1996
287 - Change in situation or address of Registered Office 16 May 1996
363s - Annual Return 18 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
287 - Change in situation or address of Registered Office 09 February 1995
NEWINC - New incorporation documents 02 February 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 02 February 2010 Outstanding

N/A

Debenture 21 October 2009 Outstanding

N/A

Legal charge 20 December 2001 Fully Satisfied

N/A

Legal mortgage 21 March 2001 Fully Satisfied

N/A

Legal mortgage 10 May 2000 Outstanding

N/A

Guarantee & debenture 01 March 2000 Fully Satisfied

N/A

Legal charge 30 October 1998 Fully Satisfied

N/A

Legal charge 09 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.