COUNTRYWIDE DESIGN AND CONSTRUCTION LTD
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 5TQ

Company number 03359605
Status Active
Incorporation Date 24 April 1997
Company Type Private Limited Company
Address 14-18 HERALDS WAY, SOUTH WOODHAM FERRERS, CHELMSFORD, CM3 5TQ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 90 . The most likely internet sites of COUNTRYWIDE DESIGN AND CONSTRUCTION LTD are www.countrywidedesignandconstruction.co.uk, and www.countrywide-design-and-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Countrywide Design and Construction Ltd is a Private Limited Company. The company registration number is 03359605. Countrywide Design and Construction Ltd has been working since 24 April 1997. The present status of the company is Active. The registered address of Countrywide Design and Construction Ltd is 14 18 Heralds Way South Woodham Ferrers Chelmsford Cm3 5tq. The company`s financial liabilities are £100.32k. It is £-35.88k against last year. The cash in hand is £14.06k. It is £4.97k against last year. And the total assets are £155.76k, which is £42.01k against last year. COUNTRUWIDE DESIGN & CONSTRUCTION LTD is a Secretary of the company. KHAN, Mohammed Nadeem is a Director of the company. KHAN, Mohammed Naiem is a Director of the company. Secretary KHAN, Mohammed Naiem has been resigned. Secretary WOHAB KHAN, Wahida has been resigned. Director AQEEL, Shirin has been resigned. Director KHAN, Ameer Sultana has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


countrywide design and construction Key Finiance

LIABILITIES £100.32k
-27%
CASH £14.06k
+54%
TOTAL ASSETS £155.76k
+36%
All Financial Figures

Current Directors

Secretary
COUNTRUWIDE DESIGN & CONSTRUCTION LTD
Appointed Date: 25 April 2009

Director
KHAN, Mohammed Nadeem
Appointed Date: 24 April 1997
55 years old

Director
KHAN, Mohammed Naiem
Appointed Date: 24 April 1997
56 years old

Resigned Directors

Secretary
KHAN, Mohammed Naiem
Resigned: 17 January 2008
Appointed Date: 24 April 1997

Secretary
WOHAB KHAN, Wahida
Resigned: 25 April 2009
Appointed Date: 17 January 2008

Director
AQEEL, Shirin
Resigned: 30 April 2006
Appointed Date: 14 November 2003
44 years old

Director
KHAN, Ameer Sultana
Resigned: 29 April 1999
Appointed Date: 01 May 1998
78 years old

Persons With Significant Control

Glenbridge Property Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTRYWIDE DESIGN AND CONSTRUCTION LTD Events

08 May 2017
Confirmation statement made on 24 April 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 90

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 90

...
... and 72 more events
06 Apr 1998
Particulars of mortgage/charge
25 Mar 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Feb 1998
Accounting reference date extended from 30/04/98 to 30/09/98
24 Jun 1997
Particulars of mortgage/charge
24 Apr 1997
Incorporation

COUNTRYWIDE DESIGN AND CONSTRUCTION LTD Charges

23 May 2003
Legal charge
Delivered: 24 May 2003
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 660 prince avenue and 311…
11 April 2003
Legal charge
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land at brickfield road woodham ferrers in the county…
29 August 2000
Legal charge
Delivered: 13 September 2000
Status: Satisfied on 18 March 2009
Persons entitled: Thurrock Borough Council
Description: Former allotment site at cherwell grove south ockendon…
29 August 2000
Legal mortgage
Delivered: 1 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at cherell grove south ockendon essex…
14 July 1999
Legal mortgage
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at heybridge basin maldon essex. And the proceeds of…
21 June 1999
Legal mortgage
Delivered: 10 July 1999
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: 13 causton way rayleigh essex. And the proceeds of sale…
21 June 1999
Legal mortgage
Delivered: 10 July 1999
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: Land at malyons lane hullbridge essex. And the proceeds of…
15 June 1999
Mortgage debenture
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 March 1998
Legal charge
Delivered: 6 April 1998
Status: Satisfied on 18 March 2009
Persons entitled: Barclays Bank PLC
Description: Land at malyons lane,hullbridge,essex.
6 March 1998
Legal charge
Delivered: 25 March 1998
Status: Satisfied on 18 March 2009
Persons entitled: Barclays Bank PLC
Description: 393 raleigh road benfleet essex t/no.EX581574.
18 June 1997
Floating charge
Delivered: 24 June 1997
Status: Satisfied on 18 March 2009
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.