COUNTY & CAPITAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

COUNTY & CAPITAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02554922

Incorporation date

02/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Prowse Avenue, Bushey Heath, Herts WD23 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1990)
dot icon22/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/12/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon29/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/01/2023
Confirmation statement made on 2022-10-18 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon15/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon28/06/2021
Satisfaction of charge 13 in full
dot icon28/06/2021
Satisfaction of charge 14 in full
dot icon28/06/2021
Satisfaction of charge 15 in full
dot icon03/06/2021
Registration of charge 025549220016, created on 2021-06-02
dot icon03/06/2021
Registration of charge 025549220017, created on 2021-06-02
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/11/2020
Satisfaction of charge 4 in full
dot icon17/11/2020
Satisfaction of charge 3 in full
dot icon17/11/2020
Satisfaction of charge 9 in full
dot icon17/11/2020
Satisfaction of charge 8 in full
dot icon17/11/2020
Satisfaction of charge 12 in full
dot icon17/11/2020
Satisfaction of charge 5 in full
dot icon17/11/2020
Satisfaction of charge 10 in full
dot icon17/11/2020
Satisfaction of charge 1 in full
dot icon17/11/2020
Satisfaction of charge 2 in full
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/05/2020
Satisfaction of charge 6 in full
dot icon01/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon19/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/12/2016
Confirmation statement made on 2016-10-18 with updates
dot icon30/08/2016
Current accounting period extended from 2016-03-31 to 2016-08-31
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon07/10/2013
Appointment of Mrs Andrea Mitchell as a director
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon05/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2009
Return made up to 18/10/08; full list of members
dot icon04/12/2008
Appointment terminated secretary kaushik khiroya
dot icon02/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 18/10/07; full list of members
dot icon25/05/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon25/05/2007
New secretary appointed
dot icon25/05/2007
Secretary resigned
dot icon02/04/2007
Director resigned
dot icon02/04/2007
New secretary appointed
dot icon14/11/2006
Return made up to 18/10/06; full list of members
dot icon14/11/2006
Secretary's particulars changed;director's particulars changed
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/08/2006
Particulars of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon12/06/2006
Registered office changed on 12/06/06 from: 7 tauber close elstree hertfordshire WD6 3PE
dot icon11/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/10/2005
Return made up to 18/10/05; full list of members
dot icon26/11/2004
Return made up to 02/11/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/11/2003
Return made up to 02/11/03; full list of members
dot icon08/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon14/11/2002
Return made up to 02/11/02; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/11/2001
Return made up to 02/11/01; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/07/2001
Particulars of mortgage/charge
dot icon01/05/2001
Particulars of mortgage/charge
dot icon08/11/2000
Return made up to 02/11/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon09/02/2000
Return made up to 02/11/99; full list of members
dot icon05/01/2000
Accounts for a small company made up to 1998-12-31
dot icon23/12/1998
Return made up to 02/11/98; full list of members
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/11/1997
Return made up to 02/11/97; no change of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon03/07/1997
Accounts for a small company made up to 1995-12-31
dot icon29/11/1996
Return made up to 02/11/96; no change of members
dot icon08/02/1996
Accounts for a small company made up to 1994-12-31
dot icon21/11/1995
Return made up to 02/11/95; full list of members
dot icon31/10/1995
Particulars of mortgage/charge
dot icon31/10/1995
Particulars of mortgage/charge
dot icon31/10/1995
Particulars of mortgage/charge
dot icon08/08/1995
Particulars of mortgage/charge
dot icon08/08/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon05/02/1995
Return made up to 02/11/94; no change of members
dot icon24/01/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/07/1994
Particulars of mortgage/charge
dot icon16/07/1994
Particulars of mortgage/charge
dot icon14/12/1993
Return made up to 02/11/93; change of members
dot icon03/12/1993
Accounts for a dormant company made up to 1992-12-31
dot icon03/12/1993
Resolutions
dot icon24/05/1993
New director appointed
dot icon10/05/1993
Director resigned
dot icon02/11/1992
New secretary appointed;new director appointed
dot icon02/11/1992
Director resigned;new director appointed
dot icon02/11/1992
Secretary resigned;director resigned
dot icon13/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon13/10/1992
Resolutions
dot icon30/03/1992
Return made up to 31/12/91; full list of members
dot icon04/12/1990
Ad 29/11/90--------- £ si 100@1=100 £ ic 2/102
dot icon04/12/1990
Accounting reference date notified as 31/12
dot icon13/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+16.22 % *

* during past year

Cash in Bank

£10,116.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
883.76K
-
0.00
8.70K
-
2022
2
875.31K
-
0.00
10.12K
-
2022
2
875.31K
-
0.00
10.12K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

875.31K £Descended-0.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.12K £Ascended16.22 % *

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
Mitchell, Andrea
Director
01/09/2013 - Present
3
Mitchell, Peter Barry
Director
24/09/1992 - Present
5

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COUNTY & CAPITAL INVESTMENTS LIMITED

COUNTY & CAPITAL INVESTMENTS LIMITED is an(a) Active company incorporated on 02/11/1990 with the registered office located at 12 Prowse Avenue, Bushey Heath, Herts WD23 1JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY & CAPITAL INVESTMENTS LIMITED?

toggle

COUNTY & CAPITAL INVESTMENTS LIMITED is currently Active. It was registered on 02/11/1990 .

Where is COUNTY & CAPITAL INVESTMENTS LIMITED located?

toggle

COUNTY & CAPITAL INVESTMENTS LIMITED is registered at 12 Prowse Avenue, Bushey Heath, Herts WD23 1JR.

What does COUNTY & CAPITAL INVESTMENTS LIMITED do?

toggle

COUNTY & CAPITAL INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COUNTY & CAPITAL INVESTMENTS LIMITED have?

toggle

COUNTY & CAPITAL INVESTMENTS LIMITED had 2 employees in 2022.

What is the latest filing for COUNTY & CAPITAL INVESTMENTS LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-18 with no updates.