Country Corner (taverham) Limited

General information

Name:

Country Corner (taverham) Ltd

Office Address:

Edinburgh House 37 Dereham Road Mattishall NR20 3NL Dereham

Number: 08459244

Incorporation date: 2013-03-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Edinburgh House 37 Dereham Road, Dereham NR20 3NL Country Corner (taverham) Limited is categorised as a Private Limited Company issued a 08459244 registration number. It has been set up eleven years ago. The firm's classified under the NACE and SIC code 47190: Other retail sale in non-specialised stores. The latest filed accounts documents were submitted for the period up to 2022-03-31 and the latest confirmation statement was released on 2023-04-02.

Considering this firm's constant development, it became vital to appoint more company leaders: Deborah P. and Justin S. who have been participating in joint efforts since 2014 to promote the success of this specific firm. In addition, the director's assignments are constantly aided with by a secretary - Justin S., who was chosen by the following firm in March 2013.

Justin S. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Deborah P.

Role: Director

Appointed: 20 November 2014

Latest update: 16 February 2024

Justin S.

Role: Secretary

Appointed: 25 March 2013

Latest update: 16 February 2024

Justin S.

Role: Director

Appointed: 25 March 2013

Latest update: 16 February 2024

People with significant control

Justin S.
Notified on 2 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 26 May 2014
Start Date For Period Covered By Report 2013-03-25
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 26 May 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 16 December 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 11 November 2016
Annual Accounts 22 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 22 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 27th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
11
Company Age

Similar companies nearby

Closest companies