COUNTYTRAC LIMITED - ASHFORD
Company Profile | Company Filings |
Overview
COUNTYTRAC LIMITED is a Private Limited Company from ASHFORD ENGLAND and has the status: Active.
COUNTYTRAC LIMITED was incorporated 59 years ago on 08/04/1965 and has the registered number: 00845061. The accounts status is FULL and accounts are next due on 30/06/2024.
COUNTYTRAC LIMITED was incorporated 59 years ago on 08/04/1965 and has the registered number: 00845061. The accounts status is FULL and accounts are next due on 30/06/2024.
COUNTYTRAC LIMITED - ASHFORD
This company is listed in the following categories:
29320 - Manufacture of other parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
JAVELIN HOUSE
ASHFORD
KENT
TN24 8DE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2023 | 03/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL NICHOLAS ALLEN | Jan 1966 | British | Director | 2019-02-27 | CURRENT |
MR MICHAEL JOHN ALLEN | Dec 1936 | British | Director | 2000-04-08 | CURRENT |
CLIVE CROUCHER | Dec 1971 | British | Director | 2021-09-01 | CURRENT |
ERIC MAY | Apr 1947 | British | Director | 2000-04-08 | CURRENT |
MR CLIVE CROUCHER | Secretary | 2021-09-01 | CURRENT | ||
MR BEN ALLEN | Jul 1991 | British | Director | 2019-07-02 | CURRENT |
DAVID MICHAEL RHEAD | Mar 1936 | British | Director | 1996-01-18 UNTIL 1999-09-02 | RESIGNED |
ALAN CHARLES GIBSON | Aug 1954 | British | Secretary | 2000-04-08 UNTIL 2021-09-01 | RESIGNED |
PAUL STONE | Feb 1954 | British | Director | 1994-06-07 UNTIL 1996-01-31 | RESIGNED |
MR LEIGH ALAN STIMPSON | Mar 1960 | British | Director | 1999-10-27 UNTIL 2000-04-07 | RESIGNED |
ROGER NORMAN WALKER | Apr 1944 | British | Director | 1991-12-01 UNTIL 1993-08-16 | RESIGNED |
MR ROBERT MARSHALL UNSWORTH | Sep 1952 | British | Director | 1998-11-09 UNTIL 2000-04-07 | RESIGNED |
DEREK WILKES | Sep 1961 | British | Secretary | 1991-12-01 UNTIL 1996-02-29 | RESIGNED |
JAMES OWENS | Sep 1952 | British | Director | 1995-09-29 UNTIL 1998-11-09 | RESIGNED |
MR ROBERT MARSHALL UNSWORTH | Sep 1952 | British | Secretary | 1996-03-01 UNTIL 2000-04-07 | RESIGNED |
IAN STEWART | Oct 1947 | British | Secretary | RESIGNED | |
MR JOHN FERRIS WATKINS | Nov 1952 | British | Director | 1993-09-10 UNTIL 1996-01-17 | RESIGNED |
MR JOHN NICHOLAS DEARN PRITCHARD | Feb 1947 | British | Director | 1994-05-31 UNTIL 1995-09-29 | RESIGNED |
JOHN RICHARD MARTIN PHILLIPS | May 1955 | British | Director | RESIGNED | |
MR GRAHAM PARKER | Mar 1958 | British | Director | 1993-09-10 UNTIL 1996-07-19 | RESIGNED |
JOHN PARK | Jan 1945 | British | Director | 1996-05-21 UNTIL 1999-08-13 | RESIGNED |
RONALD GREEN | Jul 1943 | British | Director | RESIGNED | |
CHARLES MUIRCROFT | Oct 1941 | British | Director | 1994-06-07 UNTIL 1996-04-12 | RESIGNED |
NEIL ROBERT JOHNSON | Mar 1955 | British | Director | 1991-12-01 UNTIL 1994-05-31 | RESIGNED |
ALAN CHARLES GIBSON | Aug 1954 | British | Director | 2000-04-08 UNTIL 2021-12-31 | RESIGNED |
STEPHEN FLOWITT HILL | Feb 1958 | British | Director | RESIGNED | |
MR PHILIP ANTHONY BROMPTON | May 1949 | British | Director | 1999-08-01 UNTIL 2000-04-07 | RESIGNED |
MR TIMOTHY JOHN ALLEN | Sep 1960 | British | Director | 2000-04-08 UNTIL 2021-03-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
M J Allen Holdings Ltd | 2016-04-06 | Ashford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-29 | 30-09-2022 | 121,665 Cash 1,659,169 equity |