Countrywide Signs Limited NORFOLK


Countrywide Signs Limited is a private limited company situated at 74 The Close, Norwich, Norfolk NR1 4DR. Its net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns amount to 5821 pounds. Incorporated on 1998-07-08, this 25-year-old company is run by 1 director.
Director Anthony W., appointed on 22 July 1998.
The company is classified as "other service activities not elsewhere classified" (SIC code: 96090).
The latest confirmation statement was filed on 2023-07-08 and the due date for the next filing is 2024-07-22. What is more, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Countrywide Signs Limited Address / Contact

Office Address 74 The Close
Office Address2 Norwich
Town Norfolk
Post code NR1 4DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03594528
Date of Incorporation Wed, 8th Jul 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Anthony W.

Position: Director

Appointed: 22 July 1998

Justin P.

Position: Director

Appointed: 14 January 2019

Resigned: 03 May 2023

Nigel J.

Position: Director

Appointed: 19 December 2016

Resigned: 28 September 2018

Martin A.

Position: Director

Appointed: 16 December 2013

Resigned: 01 February 2018

Ian T.

Position: Director

Appointed: 08 July 1999

Resigned: 01 August 2000

John B.

Position: Director

Appointed: 22 July 1998

Resigned: 16 December 2013

Ian T.

Position: Secretary

Appointed: 08 July 1998

Resigned: 16 December 2013

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 08 July 1998

Resigned: 08 July 1998

Martin B.

Position: Director

Appointed: 08 July 1998

Resigned: 17 June 2011

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1998

Resigned: 08 July 1998

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Anthony W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-302011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand     151 957168 524132 241117 134114 128   
Current Assets451 798 478 990304 308292 056324 412488 127356 238297 159216 482213 258182 385108 059
Debtors376 831 405 263263 230200 817172 455319 603223 958179 986102 315   
Net Assets Liabilities     278 39446 20747 683112 626137 2923 848-20 314-232 716
Other Debtors      1 7307 31512 28441 067   
Property Plant Equipment     229 15553 11752 33851 75451 316   
Total Inventories       393939   
Cash Bank In Hand74 967 73 72741 07876 239151 957       
Net Assets Liabilities Including Pension Asset Liability133 078 156 7443 19917 334278 394       
Tangible Fixed Assets5 8215 8214 3663 2745 540229 155       
Reserves/Capital
Called Up Share Capital586 5861 0001 0001 000       
Profit Loss Account Reserve132 492 156 1582 1994 334277 394       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal          2 3112 31149 704
Accumulated Depreciation Impairment Property Plant Equipment     32 670208 708209 487210 071210 509   
Amounts Owed By Group Undertakings Participating Interests     1 730       
Average Number Employees During Period        96666
Corporation Tax Payable     22 7832 374 5 92720 432   
Creditors     275 173495 037360 893236 287130 506125 396146 127267 038
Fixed Assets         51 31650 98650 73950 554
Increase From Depreciation Charge For Year Property Plant Equipment      176 038779584438   
Net Current Assets Liabilities127 257 152 378-75-20649 239-6 910-4 65560 87285 97690 17336 258-158 979
Other Creditors     144 618192 4551 51310 65020 557   
Other Taxation Social Security Payable     97 367106 977205 999111 30323 616   
Property Plant Equipment Gross Cost     261 825261 825261 825261 825261 825   
Total Assets Less Current Liabilities         137 292138 84886 997-108 425
Trade Creditors Trade Payables     10 405193 231153 021108 40765 901   
Trade Debtors Trade Receivables     170 725317 873216 643167 70261 248   
Capital Employed133 078 156 7443 19917 334278 394       
Creditors Due Within One Year324 541 326 612304 383280 262275 173       
Number Shares Allotted  5861 0001 0001 000       
Number Shares Allotted Increase Decrease During Period   1 000         
Par Value Share  1111       
Share Capital Allotted Called Up Paid586 5861 0001 0001 000       
Tangible Fixed Assets Additions     225 000       
Tangible Fixed Assets Cost Or Valuation 32 71232 71232 71236 825261 825       
Tangible Fixed Assets Depreciation 26 89128 34629 43831 28532 670       
Tangible Fixed Assets Depreciation Charged In Period  1 4551 092 1 385       
Value Shares Allotted Increase Decrease During Period   490         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements