General information

Name:

County Tractors Ltd

Office Address:

No2 New Cottages Romsey Road Ower SO51 6AH Romsey

Number: 07326440

Incorporation date: 2010-07-27

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

County Tractors Limited can be gotten hold of in No2 New Cottages Romsey Road, Ower in Romsey. The postal code is SO51 6AH. County Tractors has been present in this business since it was registered in 2010. The Companies House Reg No. is 07326440. This company's principal business activity number is 45320, that means Retail trade of motor vehicle parts and accessories. The firm's latest annual accounts were submitted for the period up to 2022-07-31 and the most recent confirmation statement was released on 2023-07-27.

As for the business, the full range of director's tasks have so far been executed by Mark O. who was chosen to lead the company in 2013 in November. Since July 2010 Adrian T., had been supervising this specific business up until the resignation in November 2013. In addition a different director, specifically Yomtov J. resigned fourteen years ago.

Mark O. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mark O.

Role: Director

Appointed: 23 November 2013

Latest update: 17 April 2024

People with significant control

Mark O.
Notified on 27 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 11 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 11 April 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 March 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 17 March 2016
Annual Accounts 6 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 6 March 2017
Annual Accounts 22 February 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 22 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts 12 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 12 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with no updates 2023/07/27 (CS01)
filed on: 1st, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

New House Farm Knowbury

Post code:

SY8 3JU

City / Town:

Ludlow

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
13
Company Age

Similar companies nearby

Closest companies