About

Registered Number: 02682581
Date of Incorporation: 30/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Old Silver Mill, Club Mill Road, Sheffield, S6 2FH

 

Having been setup in 1992, County Shopfitting Services Ltd are based in Sheffield. The companies directors are listed as Ellerton, Michelle, Ellerton, Paul, Davis, Murry Kevin Russell, Gerrard, Bernard, Gerrard, Dennis Charles, Gerrard, Judith Helen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLERTON, Paul 01 December 1999 - 1
GERRARD, Bernard 20 February 1992 29 December 2004 1
GERRARD, Dennis Charles 20 February 1992 04 April 2003 1
GERRARD, Judith Helen 20 February 1992 14 August 1997 1
Secretary Name Appointed Resigned Total Appointments
ELLERTON, Michelle 01 November 2015 - 1
DAVIS, Murry Kevin Russell 04 April 2003 01 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 22 February 2019
CS01 - N/A 31 January 2019
CH01 - Change of particulars for director 13 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 25 January 2018
PSC01 - N/A 25 January 2018
CH03 - Change of particulars for secretary 04 April 2017
AA - Annual Accounts 01 March 2017
AP03 - Appointment of secretary 14 February 2017
TM02 - Termination of appointment of secretary 14 February 2017
CS01 - N/A 09 February 2017
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 16 February 2016
CH03 - Change of particulars for secretary 05 November 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 25 February 2014
CH03 - Change of particulars for secretary 25 February 2014
RESOLUTIONS - N/A 11 April 2013
SH01 - Return of Allotment of shares 11 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 13 December 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 24 February 2011
AR01 - Annual Return 25 February 2010
AD01 - Change of registered office address 25 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 22 February 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 11 February 2008
RESOLUTIONS - N/A 23 April 2007
RESOLUTIONS - N/A 23 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 16 March 2006
363s - Annual Return 06 March 2006
RESOLUTIONS - N/A 04 July 2005
169 - Return by a company purchasing its own shares 04 July 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 27 March 2004
363s - Annual Return 02 March 2004
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
169 - Return by a company purchasing its own shares 09 July 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 21 March 2002
395 - Particulars of a mortgage or charge 07 February 2002
363s - Annual Return 05 February 2002
363s - Annual Return 23 January 2001
AA - Annual Accounts 20 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
363s - Annual Return 26 January 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1999
AA - Annual Accounts 19 August 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 30 March 1998
395 - Particulars of a mortgage or charge 24 March 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 13 March 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 24 March 1996
363s - Annual Return 24 March 1996
363s - Annual Return 08 February 1995
AA - Annual Accounts 08 February 1995
363s - Annual Return 16 February 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 26 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1992
MEM/ARTS - N/A 11 March 1992
288 - N/A 10 March 1992
288 - N/A 10 March 1992
288 - N/A 10 March 1992
287 - Change in situation or address of Registered Office 10 March 1992
CERTNM - Change of name certificate 04 March 1992
NEWINC - New incorporation documents 30 January 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 January 2002 Outstanding

N/A

Legal mortgage (own account) 12 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.