COUNTY INDUSTRIES LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY3 3NW

Company number 02487445
Status Active
Incorporation Date 30 March 1990
Company Type Private Limited Company
Address 9 WOODBANK ROAD, SEDGLEY, DUDLEY, WEST MIDLANDS, DY3 3NW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of COUNTY INDUSTRIES LIMITED are www.countyindustries.co.uk, and www.county-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. County Industries Limited is a Private Limited Company. The company registration number is 02487445. County Industries Limited has been working since 30 March 1990. The present status of the company is Active. The registered address of County Industries Limited is 9 Woodbank Road Sedgley Dudley West Midlands Dy3 3nw. The company`s financial liabilities are £0.5k. It is £0.07k against last year. The cash in hand is £0.02k. It is £-0.01k against last year. . THOMAS, Jane Marie is a Secretary of the company. THOMAS, Christopher William is a Director of the company. The company operates in "Other professional, scientific and technical activities n.e.c.".


county industries Key Finiance

LIABILITIES £0.5k
+15%
CASH £0.02k
-23%
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Persons With Significant Control

Mr Christopher William Thomas
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

COUNTY INDUSTRIES LIMITED Events

25 Apr 2017
Confirmation statement made on 30 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 53 more events
07 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Apr 1990
Registered office changed on 24/04/90 from: somerset house temple street birmingham B2 5DP

24 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Apr 1990
Ad 09/04/90--------- £ si 98@1=98 £ ic 2/100

30 Mar 1990
Incorporation