COUNTY FENCING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

COUNTY FENCING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07328242

Incorporation date

28/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Staffordshire Knot, Pinfold Street, Wednesbury WS10 8TECopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2010)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon20/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Termination of appointment of Neil Tams as a director on 2022-06-29
dot icon29/06/2022
Cessation of Neil Tams as a person with significant control on 2022-06-29
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon11/04/2022
Notification of Neil Tams as a person with significant control on 2022-04-01
dot icon11/04/2022
Appointment of Mr Neil Tams as a director on 2022-04-01
dot icon11/04/2022
Notification of Stuart Jones as a person with significant control on 2022-04-01
dot icon11/04/2022
Appointment of Mr Stuart Jones as a director on 2022-04-01
dot icon11/04/2022
Appointment of Merlin Business Services Uk Ltd as a secretary on 2022-04-01
dot icon11/04/2022
Previous accounting period shortened from 2022-07-31 to 2022-03-31
dot icon11/04/2022
Registered office address changed from Unit 2 Hixon Industrial Estate, Church Lane Hixon Stafford ST18 0PY to Staffordshire Knot Pinfold Street Wednesbury WS10 8TE on 2022-04-11
dot icon02/04/2022
Cessation of Mark Farrington as a person with significant control on 2022-03-31
dot icon02/04/2022
Termination of appointment of Mark Farrington as a director on 2022-03-31
dot icon11/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon28/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon28/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon01/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon28/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon27/06/2015
Registered office address changed from 37 Ridgeway Hixon Stafford ST18 0NZ to Unit 2 Hixon Industrial Estate, Church Lane Hixon Stafford ST18 0PY on 2015-06-27
dot icon21/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon02/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon28/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon28/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.56K
-
0.00
27.19K
-
2022
1
8.29K
-
0.00
6.79K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Stuart
Director
01/04/2022 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COUNTY FENCING SUPPLIES LIMITED

COUNTY FENCING SUPPLIES LIMITED is an(a) Active company incorporated on 28/07/2010 with the registered office located at Staffordshire Knot, Pinfold Street, Wednesbury WS10 8TE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY FENCING SUPPLIES LIMITED?

toggle

COUNTY FENCING SUPPLIES LIMITED is currently Active. It was registered on 28/07/2010 .

Where is COUNTY FENCING SUPPLIES LIMITED located?

toggle

COUNTY FENCING SUPPLIES LIMITED is registered at Staffordshire Knot, Pinfold Street, Wednesbury WS10 8TE.

What does COUNTY FENCING SUPPLIES LIMITED do?

toggle

COUNTY FENCING SUPPLIES LIMITED operates in the Manufacture of wooden containers (16.24 - SIC 2007) sector.

What is the latest filing for COUNTY FENCING SUPPLIES LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.