COUNTY SUPPLIES (LONDON) LIMITED

Register to unlock more data on OkredoRegister

COUNTY SUPPLIES (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05629539

Incorporation date

21/11/2005

Size

Full

Contacts

Registered address

Registered address

A65-68 Fruit & Vegetable Market, London SW8 5EECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2005)
dot icon03/12/2025
Full accounts made up to 2024-11-30
dot icon28/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon05/12/2024
Resolutions
dot icon05/12/2024
Memorandum and Articles of Association
dot icon05/12/2024
Statement of capital following an allotment of shares on 2023-02-17
dot icon05/12/2024
Sub-division of shares on 2022-03-09
dot icon26/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon14/11/2024
Director's details changed for Mr Robert Charles Hurren on 2024-11-01
dot icon21/09/2024
Full accounts made up to 2023-11-30
dot icon16/08/2024
Director's details changed for Mr Robert Charles Hurren on 2024-08-16
dot icon16/01/2024
Confirmation statement made on 2023-11-21 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/01/2023
Confirmation statement made on 2022-11-21 with updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon31/03/2022
Memorandum and Articles of Association
dot icon21/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon09/12/2020
Registered office address changed from C16-20 New Covent Garden Market London SW8 5JJ England to A65-68 Fruit & Vegetable Market London SW8 5EE on 2020-12-09
dot icon13/08/2020
Registration of charge 056295390003, created on 2020-08-12
dot icon04/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/12/2019
Confirmation statement made on 2019-11-21 with updates
dot icon26/09/2019
Statement of capital on 2019-09-26
dot icon04/09/2019
Solvency Statement dated 23/08/19
dot icon04/09/2019
Resolutions
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon08/11/2017
Registered office address changed from C18-20 New Covent Garden Market London SW8 5JT to C16-20 New Covent Garden Market London SW8 5JJ on 2017-11-08
dot icon01/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon25/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon17/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon17/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon01/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon03/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon13/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon06/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon24/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon31/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/11/2011
Statement of capital following an allotment of shares on 2010-11-22
dot icon23/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon23/11/2011
Secretary's details changed for Odette Nina Gallagher on 2011-11-21
dot icon23/11/2011
Director's details changed for Mr Robert Charles Hurren on 2011-11-21
dot icon30/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon21/10/2010
Total exemption full accounts made up to 2009-11-30
dot icon12/01/2010
Total exemption full accounts made up to 2008-11-30
dot icon04/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon04/12/2009
Director's details changed for Robert Charles Hurren on 2009-12-04
dot icon12/12/2008
Return made up to 21/11/08; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon13/12/2007
Return made up to 21/11/07; full list of members
dot icon23/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon20/12/2006
Return made up to 21/11/06; full list of members
dot icon22/12/2005
Ad 23/11/05--------- £ si 1@1=1 £ ic 1/2
dot icon09/12/2005
New secretary appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
Registered office changed on 09/12/05 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon01/12/2005
Secretary resigned
dot icon01/12/2005
Director resigned
dot icon21/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurren, Robert Charles
Director
21/11/2005 - 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 SUPPLIES (LONDON) LIMITED

COUNTY SUPPLIES (LONDON) LIMITED is an(a) Active company incorporated on 21/11/2005 with the registered office located at A65-68 Fruit & Vegetable Market, London SW8 5EE. 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 SUPPLIES (LONDON) LIMITED?

toggle

COUNTY SUPPLIES (LONDON) LIMITED is currently Active. It was registered on 21/11/2005 .

Where is COUNTY SUPPLIES (LONDON) LIMITED located?

toggle

COUNTY SUPPLIES (LONDON) LIMITED is registered at A65-68 Fruit & Vegetable Market, London SW8 5EE.

What does COUNTY SUPPLIES (LONDON) LIMITED do?

toggle

COUNTY SUPPLIES (LONDON) LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for COUNTY SUPPLIES (LONDON) LIMITED?

toggle

The latest filing was on 03/12/2025: Full accounts made up to 2024-11-30.