COUNTRYMANS CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

COUNTRYMANS CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04953126

Incorporation date

04/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2003)
dot icon12/02/2026
Administrator's progress report
dot icon26/09/2025
Notice of deemed approval of proposals
dot icon08/09/2025
Statement of administrator's proposal
dot icon18/07/2025
Appointment of an administrator
dot icon18/07/2025
Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-07-18
dot icon17/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon31/03/2025
Current accounting period shortened from 2024-03-31 to 2024-03-30
dot icon28/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon02/02/2022
Confirmation statement made on 2021-11-04 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/02/2021
Confirmation statement made on 2020-11-04 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon03/04/2019
Appointment of Mrs Justine Armour as a director on 2018-11-08
dot icon29/01/2019
Confirmation statement made on 2018-11-04 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon28/01/2017
Confirmation statement made on 2016-11-04 with updates
dot icon11/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon02/03/2015
Annual return made up to 2014-11-04 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2013-11-04 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2012-11-04 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon18/07/2011
Statement of capital following an allotment of shares on 2010-12-05
dot icon18/07/2011
Resolutions
dot icon12/07/2011
Amended accounts made up to 2010-03-31
dot icon15/02/2011
Annual return made up to 2010-11-04 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/09/2010
Termination of appointment of Anthony Tasker as a director
dot icon17/02/2010
Termination of appointment of John Gould as a director
dot icon09/02/2010
Annual return made up to 2009-11-04 with full list of shareholders
dot icon08/02/2010
Director's details changed for John Edward Gould on 2009-10-01
dot icon10/12/2009
Appointment of Mr Ross Armour as a director
dot icon09/12/2009
Registered office address changed from Suite 1 the Cloisters Broyle Farm Place Laughton Road Ringmer East Sussex BN8 5SD on 2009-12-09
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/07/2009
Registered office changed on 22/07/2009 from wey court west, union road farnham surrey GU9 7PT
dot icon22/07/2009
Appointment terminated secretary southern secretarial services LIMITED
dot icon03/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/02/2009
Director appointed john edward gould
dot icon04/11/2008
Return made up to 04/11/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2008
Secretary's particulars changed
dot icon18/01/2008
Return made up to 04/11/07; full list of members
dot icon02/01/2008
Particulars of contract relating to shares
dot icon02/01/2008
Ad 07/12/07--------- £ si 9900@1=9900 £ ic 100/10000
dot icon02/01/2008
Nc inc already adjusted 06/12/07
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon12/12/2007
Registered office changed on 12/12/07 from: 50 west street farnham surrey GU9 7DX
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 04/11/06; full list of members
dot icon19/12/2005
Return made up to 04/11/05; full list of members
dot icon27/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon22/11/2004
Return made up to 04/11/04; full list of members
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon01/06/2004
Registered office changed on 01/06/04 from: bell walk house, high street uckfield east sussex TN22 5DQ
dot icon01/06/2004
Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon01/06/2004
Secretary resigned
dot icon01/06/2004
New secretary appointed
dot icon31/01/2004
New director appointed
dot icon31/01/2004
New secretary appointed
dot icon29/01/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon26/01/2004
Secretary resigned
dot icon26/01/2004
Director resigned
dot icon04/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

35
2023
change arrow icon+63.53 % *

* during past year

Cash in Bank

£24,568.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
75.25K
-
0.00
1.03K
-
2022
35
101.27K
-
0.00
15.02K
-
2023
35
100.02K
-
0.00
24.57K
-
2023
35
100.02K
-
0.00
24.57K
-

Employees

2023

Employees

35 Ascended0 % *

Net Assets(GBP)

100.02K £Descended-1.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.57K £Ascended63.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armour, Ross Laidlaw
Director
08/12/2009 - Present
2
Armour, Justine
Director
08/11/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

111
TAZ ROCK LTDSophia House 28 Cathedral Road, Cardiff CF11 9LJ
In Administration

Category:

Support activities for other mining and quarrying

Comp. code:

10009071

Reg. date:

17/02/2016

Turnover:

-

No. of employees:

34
COLOUR MARKETING SERVICES LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Printing n.e.c.

Comp. code:

05914019

Reg. date:

23/08/2006

Turnover:

-

No. of employees:

30
EXTERGEO INDUSTRIES LTDThe Copper Room Trinity Way, Deva City Office Park, Manchester M3 7BG
Insolvency Proceedings

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

10657145

Reg. date:

07/03/2017

Turnover:

-

No. of employees:

31
EZ TEAMSPORTS LIMITEDBrooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
In Administration

Category:

Printing n.e.c.

Comp. code:

10222682

Reg. date:

09/06/2016

Turnover:

-

No. of employees:

35
LIMAVADY PRINTING COMPANY LIMITEDMccambridge Duffy Llp, 101 Spencer Road, Derry, Derry BT47 6AE
In Administration

Category:

Printing n.e.c.

Comp. code:

NI010217

Reg. date:

03/06/1974

Turnover:

-

No. of employees:

39

Description

copy info iconCopy

About COUNTRYMANS CONTRACTORS LIMITED

COUNTRYMANS CONTRACTORS LIMITED is an(a) In Administration company incorporated on 04/11/2003 with the registered office located at Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRYMANS CONTRACTORS LIMITED?

toggle

COUNTRYMANS CONTRACTORS LIMITED is currently In Administration. It was registered on 04/11/2003 .

Where is COUNTRYMANS CONTRACTORS LIMITED located?

toggle

COUNTRYMANS CONTRACTORS LIMITED is registered at Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL.

What does COUNTRYMANS CONTRACTORS LIMITED do?

toggle

COUNTRYMANS CONTRACTORS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does COUNTRYMANS CONTRACTORS LIMITED have?

toggle

COUNTRYMANS CONTRACTORS LIMITED had 35 employees in 2023.

What is the latest filing for COUNTRYMANS CONTRACTORS LIMITED?

toggle

The latest filing was on 12/02/2026: Administrator's progress report.