Countrywide Design (petersfield) Limited

General information

Name:

Countrywide Design (petersfield) Ltd

Office Address:

64 Churchill Road SL3 7RB Slough

Number: 08104738

Incorporation date: 2012-06-14

Dissolution date: 2021-11-16

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the date that marks the establishment of Countrywide Design (petersfield) Limited, the company which was located at 64 Churchill Road, in Slough. The company was established on 2012-06-14. The firm registered no. was 08104738 and the company postal code was SL3 7RB. This company had been present on the market for 9 years up until 2021-11-16.

Justin G. and Robert S. were listed as enterprise's directors and were managing the firm from 2012 to 2021.

Executives who had significant control over the firm were: Robert S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Justin G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Duke M.

Role: Secretary

Appointed: 01 August 2016

Latest update: 10 November 2023

Justin G.

Role: Director

Appointed: 14 June 2012

Latest update: 10 November 2023

Robert S.

Role: Director

Appointed: 14 June 2012

Latest update: 10 November 2023

People with significant control

Robert S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Justin G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 28 June 2021
Confirmation statement last made up date 14 June 2020
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 14 June 2012
Date Approval Accounts 14 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Coach House 16b High Street

Post code:

GU7 1EB

City / Town:

Godalming

HQ address,
2014

Address:

The Coach House 16b High Street

Post code:

GU7 1EB

City / Town:

Godalming

HQ address,
2015

Address:

The Coach House 16b High Street

Post code:

GU7 1EB

City / Town:

Godalming

HQ address,
2016

Address:

The Coach House 16b High Street

Post code:

GU7 1EB

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
9
Company Age

Similar companies nearby

Closest companies