COUNTYTRAC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOUNTYTRAC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00845061
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COUNTYTRAC LIMITED?

    • Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing

    Where is COUNTYTRAC LIMITED located?

    Registered Office Address
    Javelin House
    Henwood Industrial Estate
    TN24 8DE Ashford
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTYTRAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTY - YORK LIMITEDJan 12, 1995Jan 12, 1995
    YORK TOWBARS LIMITEDFeb 17, 1989Feb 17, 1989
    SUPAFITMENTS LIMITEDApr 08, 1965Apr 08, 1965

    What are the latest accounts for COUNTYTRAC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for COUNTYTRAC LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for COUNTYTRAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2024

    14 pagesAA

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    29 pagesAA

    Appointment of Mr Michael Duncan Thornton as a director on Jun 01, 2024

    2 pagesAP01

    Appointment of Mr Michael Charles Allen as a director on Feb 19, 2024

    2 pagesAP01

    Termination of appointment of Michael Nicholas Allen as a director on Feb 19, 2024

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    29 pagesAA

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    27 pagesAA

    Termination of appointment of Alan Charles Gibson as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mr Clive Croucher as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Alan Charles Gibson as a secretary on Sep 01, 2021

    1 pagesTM02

    Appointment of Mr Clive Croucher as a secretary on Sep 01, 2021

    2 pagesAP03

    Full accounts made up to Sep 30, 2020

    28 pagesAA

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Change of details for M J Allen Holdings Ltd as a person with significant control on Jun 01, 2021

    2 pagesPSC05

    Registered office address changed from Javelin House Javelin Way Henwood Industrial Estate Ashford TN24 8DE England to Javelin House Henwood Industrial Estate Ashford Kent TN24 8DE on Jun 08, 2021

    1 pagesAD01

    Registered office address changed from Cobbs Road Industrial Estate Hilton Road Ashford Kent TN23 1EW to Javelin House Javelin Way Henwood Industrial Estate Ashford TN24 8DE on Jun 01, 2021

    1 pagesAD01

    Termination of appointment of Timothy John Allen as a director on Mar 12, 2021

    1 pagesTM01

    Full accounts made up to Sep 30, 2019

    27 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Ben Allen as a director on Jul 02, 2019

    2 pagesAP01

    Confirmation statement made on Jun 19, 2019 with no updates

    3 pagesCS01

    Who are the officers of COUNTYTRAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROUCHER, Clive
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Secretary
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    286965070001
    ALLEN, Ben Nicholas
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish255788420001
    ALLEN, Michael Charles
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish203161920002
    ALLEN, Michael John
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish27989920001
    CROUCHER, Clive
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish103320510001
    MAY, Eric
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    United KingdomBritish73514790002
    THORNTON, Michael Duncan
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish324228590001
    GIBSON, Alan Charles
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Secretary
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    British43724570002
    STEWART, Ian
    Torrington Stanton Road
    SY8 2LR Ludlow
    Shropshire
    Secretary
    Torrington Stanton Road
    SY8 2LR Ludlow
    Shropshire
    British61042690001
    UNSWORTH, Robert Marshall
    81 Irnham Road
    Four Oaks
    B74 2TG Sutton Coldfield
    West Midlands
    Secretary
    81 Irnham Road
    Four Oaks
    B74 2TG Sutton Coldfield
    West Midlands
    British30128160002
    WILKES, Derek
    20 Marquis Drive
    B62 8TE Halesowen
    West Midlands
    Secretary
    20 Marquis Drive
    B62 8TE Halesowen
    West Midlands
    British11791430001
    ALLEN, Michael Nicholas
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish51496810005
    ALLEN, Timothy John
    Cobbs Road Industrial Estate
    Hilton Road
    TN23 1EW Ashford
    Kent
    Director
    Cobbs Road Industrial Estate
    Hilton Road
    TN23 1EW Ashford
    Kent
    EnglandBritish159002510001
    BROMPTON, Philip Anthony
    49 Bepton Down
    GU31 4PR Petersfield
    Hampshire
    Director
    49 Bepton Down
    GU31 4PR Petersfield
    Hampshire
    British7096980001
    FLOWITT HILL, Stephen Richard
    Southbank Cottage
    Green Lane Yarpole
    HR6 0BD Leominster
    Herefordshire
    Director
    Southbank Cottage
    Green Lane Yarpole
    HR6 0BD Leominster
    Herefordshire
    British75430200001
    GIBSON, Alan Charles
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish43724570002
    GREEN, Ronald
    Abilene Sheet Road
    SY8 1LR Ludlow
    Salop
    Director
    Abilene Sheet Road
    SY8 1LR Ludlow
    Salop
    British19972120001
    JOHNSON, Neil Robert
    3 Barnetts Lane
    DY10 3HR Kidderminster
    Worcestershire
    Director
    3 Barnetts Lane
    DY10 3HR Kidderminster
    Worcestershire
    British18766570001
    MUIRCROFT, Charles
    30 Herondale Crescent
    Wollaston
    DY8 3LH Stourbridge
    West Midlands
    Director
    30 Herondale Crescent
    Wollaston
    DY8 3LH Stourbridge
    West Midlands
    British31267350001
    OWENS, James
    9 Abberton Grove
    B90 4YQ Solihull
    West Mids
    Director
    9 Abberton Grove
    B90 4YQ Solihull
    West Mids
    British110516630001
    PARK, John
    Doebank House
    Avenue Road, Astwood Bank
    B96 6AT Redditch
    Worcestershire
    Director
    Doebank House
    Avenue Road, Astwood Bank
    B96 6AT Redditch
    Worcestershire
    British71675650001
    PARKER, Graham
    Summerfield House Sandford Avenue
    SY6 7AA Church Stretton
    Shropshire
    Director
    Summerfield House Sandford Avenue
    SY6 7AA Church Stretton
    Shropshire
    EnglandBritish55052320001
    PHILLIPS, John Richard Martin
    Clock House Wren Court
    CV23 8EW Birdingbury
    Warwickshire
    Director
    Clock House Wren Court
    CV23 8EW Birdingbury
    Warwickshire
    British55749550001
    PRITCHARD, John Nicholas Dearn
    Hunters Lodge
    New Wood Lane Blakedown
    DY10 3LD Kidderminster
    Worcestershire
    Director
    Hunters Lodge
    New Wood Lane Blakedown
    DY10 3LD Kidderminster
    Worcestershire
    British36078450001
    RHEAD, David Michael
    Cherry Trees 62 Little Sutton Lane
    Four Oaks
    B75 6PE Sutton Coldfield
    West Midlands
    Director
    Cherry Trees 62 Little Sutton Lane
    Four Oaks
    B75 6PE Sutton Coldfield
    West Midlands
    British29783670001
    STIMPSON, Leigh Alan
    Woodcote
    Grove Road
    RG21 3AX Basingstoke
    Hampshire
    Director
    Woodcote
    Grove Road
    RG21 3AX Basingstoke
    Hampshire
    EnglandBritish46115940001
    STONE, Paul
    209 Lordswood Road
    Harborne
    B17 8QP Birmingham
    Director
    209 Lordswood Road
    Harborne
    B17 8QP Birmingham
    British49583800001
    UNSWORTH, Robert Marshall
    81 Irnham Road
    Four Oaks
    B74 2TG Sutton Coldfield
    West Midlands
    Director
    81 Irnham Road
    Four Oaks
    B74 2TG Sutton Coldfield
    West Midlands
    United KingdomBritish30128160002
    WALKER, Roger Norman
    The Homestead
    Cliffords Masne
    GL18 1JT Newent
    Gloucestershire
    Director
    The Homestead
    Cliffords Masne
    GL18 1JT Newent
    Gloucestershire
    British43014470001
    WATKINS, John Ferris
    The Old Watermill
    Mill Hill Chiddingstone
    TN8 7AA Edenbridge
    Kent
    Director
    The Old Watermill
    Mill Hill Chiddingstone
    TN8 7AA Edenbridge
    Kent
    EnglandBritish117984420001

    Who are the persons with significant control of COUNTYTRAC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    M J Allen Holdings Ltd
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    England
    Apr 06, 2016
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number00699347
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0