County Supplies Limited COLCHESTER


County Supplies started in year 2005 as Private Limited Company with registration number 05475542. The County Supplies company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Colchester at 45 Church Road. Postal code: CO5 0SU.

There is a single director in the firm at the moment - Mark C., appointed on 27 March 2008. In addition, a secretary was appointed - Cindy C., appointed on 27 March 2008. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CO5 0JY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1081815 . It is located at Tarmac Trading Ltd, Colchester Quarry, Colchester with a total of 9 carsand 2 trailers. It has three locations in the UK.

County Supplies Limited Address / Contact

Office Address 45 Church Road
Office Address2 Tiptree
Town Colchester
Post code CO5 0SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05475542
Date of Incorporation Wed, 8th Jun 2005
Industry Freight transport by road
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Cindy C.

Position: Secretary

Appointed: 27 March 2008

Mark C.

Position: Director

Appointed: 27 March 2008

Paula S.

Position: Secretary

Appointed: 01 September 2005

Resigned: 27 March 2008

Ian C.

Position: Director

Appointed: 01 September 2005

Resigned: 27 March 2008

Suzanne B.

Position: Secretary

Appointed: 08 June 2005

Resigned: 01 September 2005

Kevin B.

Position: Director

Appointed: 08 June 2005

Resigned: 01 September 2005

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Mark C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark C.

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 2013-03-312014-03-302014-03-312015-03-312016-03-31
Balance Sheet
Cash Bank In Hand51 23329 18629 18657 57496 262
Current Assets89 266120 019120 019102 174134 603
Debtors38 03390 83390 83344 60038 341
Net Assets Liabilities Including Pension Asset Liability64 25176 08176 08181 42294 176
Tangible Fixed Assets69 13084 63084 630155 778130 143
Reserves/Capital
Called Up Share Capital100100100100100
Profit Loss Account Reserve64 15175 98175 98181 32294 076
Other
Advances Credits Directors-11 347 -22 166-26 049-24 576
Advances Credits Made In Period Directors   4 7301 700
Advances Credits Repaid In Period Directors  10 8198 613227
Bank Borrowings Overdrafts Secured20 52848 04548 04587 94470 972
Capital Employed64 25176 08176 08181 42294 176
Creditors Due After One Year6 94538 89338 89368 32151 442
Creditors Due Within One Year73 37472 74972 74977 05393 099
Net Current Assets Liabilities15 89247 27047 27025 12141 504
Number Shares Allotted  100100100
Par Value Share  111
Provisions For Liabilities Charges13 82616 92616 92631 15626 029
Share Capital Allotted Called Up Paid100100100100100
Tangible Fixed Assets Additions  98 824117 81926 978
Tangible Fixed Assets Cost Or Valuation99 218 100 047209 374211 393
Tangible Fixed Assets Depreciation30 088 15 41753 59681 250
Tangible Fixed Assets Depreciation Charged In Period  14 60239 09532 647
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  29 2739164 993
Tangible Fixed Assets Disposals  97 9958 49224 959
Total Assets Less Current Liabilities85 022131 900131 900180 899171 647

Transport Operator Data

Tarmac Trading Ltd
Address Colchester Quarry , Warren Lane , Stanway
City Colchester
Post code CO3 0NN
Vehicles 5
Trailers 2
Tarmac Limited
Address The Docks , Cliffe Quay , Cliffe Road
City Ipswich
Post code IP3 0BS
Vehicles 2
The Rear Of 72
Address The Causeway , Heybridge
City Maldon
Post code CM9 4LL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 14th, November 2023
Free Download (4 pages)

Company search

Advertisements