COUNTYTRAC LIMITED
Overview
| Company Name | COUNTYTRAC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00845061 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COUNTYTRAC LIMITED?
| Company Name | From | Until |
|---|---|---|
| COUNTY - YORK LIMITED | Jan 12, 1995 | Jan 12, 1995 |
| YORK TOWBARS LIMITED | Feb 17, 1989 | Feb 17, 1989 |
| SUPAFITMENTS LIMITED | Apr 08, 1965 | Apr 08, 1965 |
What are the latest accounts for COUNTYTRAC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for COUNTYTRAC LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for COUNTYTRAC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2024 | 14 pages | AA | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 29 pages | AA | ||
Appointment of Mr Michael Duncan Thornton as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Michael Charles Allen as a director on Feb 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Nicholas Allen as a director on Feb 19, 2024 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2022 | 29 pages | AA | ||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 27 pages | AA | ||
Termination of appointment of Alan Charles Gibson as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Clive Croucher as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alan Charles Gibson as a secretary on Sep 01, 2021 | 1 pages | TM02 | ||
Appointment of Mr Clive Croucher as a secretary on Sep 01, 2021 | 2 pages | AP03 | ||
Full accounts made up to Sep 30, 2020 | 28 pages | AA | ||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||
Change of details for M J Allen Holdings Ltd as a person with significant control on Jun 01, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Timothy John Allen as a director on Mar 12, 2021 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2019 | 27 pages | AA | ||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ben Allen as a director on Jul 02, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of COUNTYTRAC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROUCHER, Clive | Secretary | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | 286965070001 | |||||||
| ALLEN, Ben Nicholas | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 255788420001 | |||||
| ALLEN, Michael Charles | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 203161920002 | |||||
| ALLEN, Michael John | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 27989920001 | |||||
| CROUCHER, Clive | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 103320510001 | |||||
| MAY, Eric | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | United Kingdom | British | 73514790002 | |||||
| THORNTON, Michael Duncan | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 324228590001 | |||||
| GIBSON, Alan Charles | Secretary | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | British | 43724570002 | ||||||
| STEWART, Ian | Secretary | Torrington Stanton Road SY8 2LR Ludlow Shropshire | British | 61042690001 | ||||||
| UNSWORTH, Robert Marshall | Secretary | 81 Irnham Road Four Oaks B74 2TG Sutton Coldfield West Midlands | British | 30128160002 | ||||||
| WILKES, Derek | Secretary | 20 Marquis Drive B62 8TE Halesowen West Midlands | British | 11791430001 | ||||||
| ALLEN, Michael Nicholas | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 51496810005 | |||||
| ALLEN, Timothy John | Director | Cobbs Road Industrial Estate Hilton Road TN23 1EW Ashford Kent | England | British | 159002510001 | |||||
| BROMPTON, Philip Anthony | Director | 49 Bepton Down GU31 4PR Petersfield Hampshire | British | 7096980001 | ||||||
| FLOWITT HILL, Stephen Richard | Director | Southbank Cottage Green Lane Yarpole HR6 0BD Leominster Herefordshire | British | 75430200001 | ||||||
| GIBSON, Alan Charles | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 43724570002 | |||||
| GREEN, Ronald | Director | Abilene Sheet Road SY8 1LR Ludlow Salop | British | 19972120001 | ||||||
| JOHNSON, Neil Robert | Director | 3 Barnetts Lane DY10 3HR Kidderminster Worcestershire | British | 18766570001 | ||||||
| MUIRCROFT, Charles | Director | 30 Herondale Crescent Wollaston DY8 3LH Stourbridge West Midlands | British | 31267350001 | ||||||
| OWENS, James | Director | 9 Abberton Grove B90 4YQ Solihull West Mids | British | 110516630001 | ||||||
| PARK, John | Director | Doebank House Avenue Road, Astwood Bank B96 6AT Redditch Worcestershire | British | 71675650001 | ||||||
| PARKER, Graham | Director | Summerfield House Sandford Avenue SY6 7AA Church Stretton Shropshire | England | British | 55052320001 | |||||
| PHILLIPS, John Richard Martin | Director | Clock House Wren Court CV23 8EW Birdingbury Warwickshire | British | 55749550001 | ||||||
| PRITCHARD, John Nicholas Dearn | Director | Hunters Lodge New Wood Lane Blakedown DY10 3LD Kidderminster Worcestershire | British | 36078450001 | ||||||
| RHEAD, David Michael | Director | Cherry Trees 62 Little Sutton Lane Four Oaks B75 6PE Sutton Coldfield West Midlands | British | 29783670001 | ||||||
| STIMPSON, Leigh Alan | Director | Woodcote Grove Road RG21 3AX Basingstoke Hampshire | England | British | 46115940001 | |||||
| STONE, Paul | Director | 209 Lordswood Road Harborne B17 8QP Birmingham | British | 49583800001 | ||||||
| UNSWORTH, Robert Marshall | Director | 81 Irnham Road Four Oaks B74 2TG Sutton Coldfield West Midlands | United Kingdom | British | 30128160002 | |||||
| WALKER, Roger Norman | Director | The Homestead Cliffords Masne GL18 1JT Newent Gloucestershire | British | 43014470001 | ||||||
| WATKINS, John Ferris | Director | The Old Watermill Mill Hill Chiddingstone TN8 7AA Edenbridge Kent | England | British | 117984420001 |
Who are the persons with significant control of COUNTYTRAC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M J Allen Holdings Ltd | Apr 06, 2016 | Henwood Industrial Estate TN24 8DE Ashford Javelin House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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