COUNTY SHOPFITTING SERVICES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 2FH

Company number 02682581
Status Active
Incorporation Date 30 January 1992
Company Type Private Limited Company
Address OLD SILVER MILL, CLUB MILL ROAD, SHEFFIELD, S6 2FH
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Secretary's details changed for Mrs Michelle Ellerton on 4 April 2017; Total exemption small company accounts made up to 31 May 2016; Appointment of Mrs Michelle Ellerton as a secretary on 1 November 2015. The most likely internet sites of COUNTY SHOPFITTING SERVICES LIMITED are www.countyshopfittingservices.co.uk, and www.county-shopfitting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 6.9 miles; to Elsecar Rail Station is 7.2 miles; to Silkstone Common Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.County Shopfitting Services Limited is a Private Limited Company. The company registration number is 02682581. County Shopfitting Services Limited has been working since 30 January 1992. The present status of the company is Active. The registered address of County Shopfitting Services Limited is Old Silver Mill Club Mill Road Sheffield S6 2fh. . ELLERTON, Michelle is a Secretary of the company. ELLERTON, Paul is a Director of the company. Secretary DAVIS, Murry Kevin Russell has been resigned. Secretary GERRARD, Dennis Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GERRARD, Bernard has been resigned. Director GERRARD, Dennis Charles has been resigned. Director GERRARD, Judith Helen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
ELLERTON, Michelle
Appointed Date: 01 November 2015

Director
ELLERTON, Paul
Appointed Date: 01 December 1999
60 years old

Resigned Directors

Secretary
DAVIS, Murry Kevin Russell
Resigned: 01 November 2015
Appointed Date: 04 April 2003

Secretary
GERRARD, Dennis Charles
Resigned: 04 April 2003
Appointed Date: 20 February 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 1992
Appointed Date: 30 January 1992

Director
GERRARD, Bernard
Resigned: 29 December 2004
Appointed Date: 20 February 1992
93 years old

Director
GERRARD, Dennis Charles
Resigned: 04 April 2003
Appointed Date: 20 February 1992
98 years old

Director
GERRARD, Judith Helen
Resigned: 14 August 1997
Appointed Date: 20 February 1992
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 February 1992
Appointed Date: 30 January 1992

Persons With Significant Control

Mr Paul Ellerton
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

COUNTY SHOPFITTING SERVICES LIMITED Events

04 Apr 2017
Secretary's details changed for Mrs Michelle Ellerton on 4 April 2017
01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
14 Feb 2017
Appointment of Mrs Michelle Ellerton as a secretary on 1 November 2015
14 Feb 2017
Termination of appointment of Murry Kevin Russell Davis as a secretary on 1 November 2015
09 Feb 2017
Confirmation statement made on 30 January 2017 with updates
...
... and 73 more events
10 Mar 1992
New secretary appointed;director resigned;new director appointed

10 Mar 1992
Director resigned;new director appointed

10 Mar 1992
Registered office changed on 10/03/92 from: 2 baches st london N1 6UB

04 Mar 1992
Company name changed futureadapt LIMITED\certificate issued on 05/03/92

30 Jan 1992
Incorporation

COUNTY SHOPFITTING SERVICES LIMITED Charges

30 January 2002
Legal mortgage
Delivered: 7 February 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property at unit d clubmill road sheffield. Assigns the…
12 March 1998
Legal mortgage (own account)
Delivered: 24 March 1998
Status: Satisfied on 10 November 1999
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the west side of club mill road…