COUNTY SHOPFITTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

COUNTY SHOPFITTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02682581

Incorporation date

30/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Silver Mill, Club Mill Road, Sheffield S6 2FHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1992)
dot icon25/03/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon12/03/2026
Director's details changed for Mr Paul Andrew Ellerton on 2000-01-14
dot icon27/02/2026
Director's details changed for Mr Paul Ellerton on 2026-02-01
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon07/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon14/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/02/2021
Confirmation statement made on 2021-01-25 with updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon31/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon13/04/2018
Director's details changed for Paul Ellerton on 2018-04-12
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon25/01/2018
Notification of Paul Ellerton as a person with significant control on 2016-06-30
dot icon04/04/2017
Secretary's details changed for Mrs Michelle Ellerton on 2017-04-04
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/02/2017
Appointment of Mrs Michelle Ellerton as a secretary on 2015-11-01
dot icon14/02/2017
Termination of appointment of Murry Kevin Russell Davis as a secretary on 2015-11-01
dot icon09/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon19/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/11/2015
Secretary's details changed
dot icon06/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon25/02/2014
Secretary's details changed for Murry Kevin Russell Davis on 2013-04-06
dot icon11/04/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon11/04/2013
Resolutions
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon26/02/2013
Director's details changed for Paul Ellerton on 2012-11-25
dot icon01/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon25/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon25/02/2010
Registered office address changed from Old Silver Mill Clubmill Road Sheffield S6 2FH on 2010-02-25
dot icon24/02/2010
Director's details changed for Paul Ellerton on 2010-02-23
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/02/2009
Return made up to 30/01/09; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/02/2008
Return made up to 30/01/08; full list of members
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon20/04/2007
Ad 30/03/07--------- £ si 6@1=6 £ ic 240/246
dot icon03/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/02/2007
Return made up to 30/01/07; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon06/03/2006
Return made up to 30/01/06; full list of members
dot icon04/07/2005
Resolutions
dot icon04/07/2005
£ ic 750/240 26/05/05 £ sr 510@1=510
dot icon29/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon22/02/2005
Return made up to 30/01/05; full list of members
dot icon27/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon02/03/2004
Return made up to 30/01/04; full list of members
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon09/07/2003
£ ic 1000/750 04/04/03 £ sr 250@1=250
dot icon23/04/2003
New secretary appointed
dot icon23/04/2003
Secretary resigned;director resigned
dot icon14/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon06/03/2003
Return made up to 30/01/03; full list of members
dot icon21/03/2002
Accounts for a small company made up to 2001-05-31
dot icon07/02/2002
Particulars of mortgage/charge
dot icon05/02/2002
Return made up to 30/01/02; full list of members
dot icon23/01/2001
Return made up to 30/01/01; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-05-31
dot icon12/07/2000
Particulars of contract relating to shares
dot icon12/07/2000
Ad 31/05/00--------- £ si 600@1=600 £ ic 400/1000
dot icon26/01/2000
Return made up to 30/01/00; full list of members
dot icon16/12/1999
New director appointed
dot icon10/11/1999
Declaration of satisfaction of mortgage/charge
dot icon19/08/1999
Accounts for a small company made up to 1999-05-31
dot icon24/02/1999
Accounts for a small company made up to 1998-05-31
dot icon28/01/1999
Return made up to 30/01/99; full list of members
dot icon30/03/1998
Accounts for a small company made up to 1997-05-31
dot icon24/03/1998
Particulars of mortgage/charge
dot icon17/02/1998
Return made up to 30/01/98; full list of members
dot icon13/03/1997
Full accounts made up to 1996-05-31
dot icon05/03/1997
Return made up to 30/01/97; full list of members
dot icon24/03/1996
Accounts for a small company made up to 1995-05-31
dot icon24/03/1996
Return made up to 30/01/96; full list of members
dot icon08/02/1995
Accounts for a small company made up to 1994-05-31
dot icon08/02/1995
Return made up to 30/01/95; full list of members
dot icon16/02/1994
Return made up to 30/01/94; no change of members
dot icon09/12/1993
Accounts for a small company made up to 1993-05-31
dot icon26/04/1993
Return made up to 30/01/93; full list of members
dot icon18/10/1992
Accounting reference date notified as 31/05
dot icon11/03/1992
Memorandum and Articles of Association
dot icon10/03/1992
Secretary resigned;new director appointed
dot icon10/03/1992
New secretary appointed;director resigned;new director appointed
dot icon10/03/1992
Director resigned;new director appointed
dot icon10/03/1992
Registered office changed on 10/03/92 from: 2 baches st london N1 6UB
dot icon04/03/1992
Certificate of change of name
dot icon30/01/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
552.79K
-
0.00
203.00K
-
2022
6
557.12K
-
0.00
136.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
30/01/1992 - 20/02/1992
43699
Ellerton, Paul
Director
01/12/1999 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/01/1992 - 20/02/1992
99600
Davis, Murry Kevin Russell
Secretary
04/04/2003 - 01/11/2015
-
Ellerton, Michelle
Secretary
01/11/2015 - 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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTY SHOPFITTING SERVICES LIMITED

COUNTY SHOPFITTING SERVICES LIMITED is an(a) Active company incorporated on 30/01/1992 with the registered office located at Old Silver Mill, Club Mill Road, Sheffield S6 2FH. There are currently 2 active directors 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 SHOPFITTING SERVICES LIMITED?

toggle

COUNTY SHOPFITTING SERVICES LIMITED is currently Active. It was registered on 30/01/1992 .

Where is COUNTY SHOPFITTING SERVICES LIMITED located?

toggle

COUNTY SHOPFITTING SERVICES LIMITED is registered at Old Silver Mill, Club Mill Road, Sheffield S6 2FH.

What does COUNTY SHOPFITTING SERVICES LIMITED do?

toggle

COUNTY SHOPFITTING SERVICES LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for COUNTY SHOPFITTING SERVICES LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-01-25 with no updates.