Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY PLANT AND EQUIPMENT SALES LTD
Company Information for

COUNTY PLANT AND EQUIPMENT SALES LTD

UNIT 11 MIDLAND COURT, CENTRAL PARK, LUTTERWORTH, LEICESTERSHIRE, LE17 4PN,
Company Registration Number
03132172
Private Limited Company
Active - Proposal to Strike off

Company Overview

About County Plant And Equipment Sales Ltd
COUNTY PLANT AND EQUIPMENT SALES LTD was founded on 1995-11-29 and has its registered office in Lutterworth. The organisation's status is listed as "Active - Proposal to Strike off". County Plant And Equipment Sales Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUNTY PLANT AND EQUIPMENT SALES LTD
 
Legal Registered Office
UNIT 11 MIDLAND COURT
CENTRAL PARK
LUTTERWORTH
LEICESTERSHIRE
LE17 4PN
Other companies in LE17
 
Previous Names
COUNTY SECURITIES LIMITED09/04/2003
Filing Information
Company Number 03132172
Company ID Number 03132172
Date formed 1995-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB671843712  
Last Datalog update: 2022-01-06 15:18:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY PLANT AND EQUIPMENT SALES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COUNTY PLANT AND EQUIPMENT SALES LTD

Current Directors
Officer Role Date Appointed
DAWN BELINDA TINGAY
Company Secretary 1999-09-02
JULIANA MARINA FARHA
Director 2018-07-24
DARREN ANDREW SHAW
Director 2012-10-01
DAWN BELINDA TINGAY
Director 2007-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER LAURIE MALTHOUSE
Director 1995-11-29 2018-07-12
MARK WILLIAM QUIRKE
Director 2007-06-19 2012-12-20
STEPHEN EDWARD BANTOFT
Director 1995-11-29 2001-12-10
RICHARD ALLEN
Director 1995-11-29 1999-09-14
DAVID JEAN-BAPTISTE
Company Secretary 1998-02-15 1999-08-13
SARAH JAYNE PARKER
Company Secretary 1996-12-09 1998-02-15
VICTORIA KATHRYN DAVIES
Company Secretary 1995-11-29 1996-12-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-11-29 1995-11-29
WATERLOW NOMINEES LIMITED
Nominated Director 1995-11-29 1995-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN BELINDA TINGAY COUNTY FINANCE GROUP LIMITED Company Secretary 2001-12-10 CURRENT 2001-10-31 Active
DAWN BELINDA TINGAY COUNTY ASSET FINANCE LIMITED Company Secretary 1999-09-02 CURRENT 1995-06-14 Active
JULIANA MARINA FARHA COUNTY BUSINESS FINANCE LIMITED Director 2018-07-24 CURRENT 2010-08-24 Liquidation
JULIANA MARINA FARHA KUN EUROPE LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
JULIANA MARINA FARHA DILETTANTE MUSIC LIMITED Director 2007-04-04 CURRENT 2007-04-04 Dissolved 2014-04-22
DARREN ANDREW SHAW COUNTY ASSET FINANCE LIMITED Director 2012-11-01 CURRENT 1995-06-14 Active
DARREN ANDREW SHAW COUNTY FINANCE GROUP LIMITED Director 2012-10-01 CURRENT 2001-10-31 Active
DARREN ANDREW SHAW COUNTY BUSINESS FINANCE LIMITED Director 2012-10-01 CURRENT 2010-08-24 Liquidation
DARREN ANDREW SHAW ACTIVE INTERACTIVE LIMITED Director 2004-09-21 CURRENT 2003-09-17 Dissolved 2014-03-10
DAWN BELINDA TINGAY COUNTY BUSINESS FINANCE LIMITED Director 2010-08-24 CURRENT 2010-08-24 Liquidation
DAWN BELINDA TINGAY COUNTY FINANCE GROUP LIMITED Director 2007-06-19 CURRENT 2001-10-31 Active
DAWN BELINDA TINGAY COUNTY ASSET FINANCE LIMITED Director 2003-08-15 CURRENT 1995-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-12-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-03DS01Application to strike the company off the register
2021-11-03SH19Statement of capital on 2021-11-03 GBP 0.01
2021-11-03SH20Statement by Directors
2021-11-03CAP-SSSolvency Statement dated 29/10/21
2021-11-03RES13Resolutions passed:
  • Reduce share prem a/c 29/10/2021
  • Resolution of reduction in issued share capital
2021-04-30AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-09-29AUDAUDITOR'S RESIGNATION
2020-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAURIE MALTHOUSE
2018-07-24AP01DIRECTOR APPOINTED MRS JULIANA MARINA FARHA
2018-04-16AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-03-10AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-10AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-30AR0129/11/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-04AR0129/11/14 ANNUAL RETURN FULL LIST
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-06AR0129/11/13 ANNUAL RETURN FULL LIST
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUIRKE
2012-12-13AR0129/11/12 ANNUAL RETURN FULL LIST
2012-11-12AP01DIRECTOR APPOINTED MR DARREN ANDREW SHAW
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-13AR0129/11/11 ANNUAL RETURN FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-17AR0129/11/10 ANNUAL RETURN FULL LIST
2010-02-10AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-24AR0129/11/09 ANNUAL RETURN FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN BELINDA TINGAY / 05/11/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM QUIRKE / 05/11/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAURIE MALTHOUSE / 05/11/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / DAWN BELINDA TINGAY / 05/11/2009
2009-02-27AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-18363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MALTHOUSE / 01/08/2008
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-17363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-18363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-01-17363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-05-26AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-09363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-09-07AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-04-09CERTNMCOMPANY NAME CHANGED COUNTY SECURITIES LIMITED CERTIFICATE ISSUED ON 09/04/03
2003-01-03363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-09-27AUDAUDITOR'S RESIGNATION
2001-12-31363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-12-27RES04£ NC 1000/2000 05/09/9
2001-12-27288bDIRECTOR RESIGNED
2001-12-27RES13APPROVAL OF RESOLUTION 17/12/01
2001-12-27ELRESS80A AUTH TO ALLOT SEC 05/09/97
2001-12-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-27123NC INC ALREADY ADJUSTED 05/09/97
2001-12-27RES12VARYING SHARE RIGHTS AND NAMES
2001-12-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-2788(2)RAD 05/09/97--------- £ SI 129800@.01
2001-12-24CERTNMCOMPANY NAME CHANGED CANNOCK ASSET FINANCE LIMITED CERTIFICATE ISSUED ON 24/12/01
2001-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-12-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-18395PARTICULARS OF MORTGAGE/CHARGE
2001-12-05AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-09-18225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01
2001-07-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-05363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-21287REGISTERED OFFICE CHANGED ON 21/07/00 FROM: UNIT 9 MIDLAND COURT CENTRAL PARK, LEICESTER ROAD LUTTERWORTH LEICESTERSHIRE LE17 4PN
1999-12-22363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-08363sRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1999-09-27288aNEW SECRETARY APPOINTED
1999-09-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to COUNTY PLANT AND EQUIPMENT SALES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTY PLANT AND EQUIPMENT SALES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-12-18 Outstanding SINGER & FRIEDLANDER LEASING LIMITED
DEBENTURE 1997-09-25 Satisfied THE CO-OPERATIVE BANK PLC
FIXED CHARGE ON BOOK DEBTS AND OTHER DEBTS 1997-05-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 1997-05-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTY PLANT AND EQUIPMENT SALES LTD

Intangible Assets
Patents
We have not found any records of COUNTY PLANT AND EQUIPMENT SALES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY PLANT AND EQUIPMENT SALES LTD
Trademarks
We have not found any records of COUNTY PLANT AND EQUIPMENT SALES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY PLANT AND EQUIPMENT SALES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as COUNTY PLANT AND EQUIPMENT SALES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTY PLANT AND EQUIPMENT SALES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY PLANT AND EQUIPMENT SALES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTY PLANT AND EQUIPMENT SALES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.