County Loft Conversions Ltd

General information

Name:

County Loft Conversions Limited

Office Address:

C/o Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk DN4 5FB Doncaster

Number: 05347255

Incorporation date: 2005-01-31

End of financial year: 31 January

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This firm is registered in Doncaster registered with number: 05347255. The company was started in the year 2005. The main office of this company is situated at C/o Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk. The zip code for this location is DN4 5FB. This company's SIC and NACE codes are 43290 meaning Other construction installation. The most recent filed accounts documents cover the period up to January 31, 2020 and the most current annual confirmation statement was submitted on January 2, 2021.

Financial data based on annual reports

Company staff

Daniel R.

Role: Director

Appointed: 19 July 2012

Latest update: 25 August 2023

Stephanie R.

Role: Director

Appointed: 27 November 2008

Latest update: 25 August 2023

Stephanie R.

Role: Secretary

Appointed: 20 July 2008

Latest update: 25 August 2023

People with significant control

Stephanie R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Daniel R.
Notified on 6 April 2016
Ceased on 14 October 2019
Nature of control:
1/2 or less of shares
Stephanie R.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 16 January 2022
Confirmation statement last made up date 02 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts 15 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 15 March 2013
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014
Annual Accounts 3 July 2015
Date Approval Accounts 3 July 2015
Annual Accounts 31 May 2016
Date Approval Accounts 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 2021/11/02. New Address: C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB. Previous address: 3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom (AD01)
filed on: 2nd, November 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Suite 5, Melville House High Street

Post code:

CM6 1AF

City / Town:

Dunmow

HQ address,
2014

Address:

Forbes 42 High Street

Post code:

CM6 1AH

City / Town:

Great Dunmow

HQ address,
2015

Address:

Forbes 42 High Street

Post code:

CM6 1AH

City / Town:

Great Dunmow

HQ address,
2016

Address:

Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham

Post code:

CO9 3LZ

City / Town:

Halstead

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
19
Company Age

Closest Companies - by postcode