Countrywide Freight London Limited NEWTOWNABBEY


Countrywide Freight London started in year 2007 as Private Limited Company with registration number NI067359. The Countrywide Freight London company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Newtownabbey at Mallusk Way. Postal code: BT36 4AA.

The company has 2 directors, namely Nicola H., Vicki S.. Of them, Vicki S. has been with the company the longest, being appointed on 18 January 2008 and Nicola H. has been with the company for the least time - from 8 March 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Donal M. who worked with the the company until 25 September 2020.

Countrywide Freight London Limited Address / Contact

Office Address Mallusk Way
Office Address2 Mallusk Road
Town Newtownabbey
Post code BT36 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI067359
Date of Incorporation Fri, 30th Nov 2007
Industry Freight transport by road
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Nicola H.

Position: Director

Appointed: 08 March 2021

Vicki S.

Position: Director

Appointed: 18 January 2008

Margaret F.

Position: Director

Appointed: 21 January 2020

Resigned: 25 September 2020

Donal M.

Position: Director

Appointed: 18 January 2008

Resigned: 25 September 2020

John F.

Position: Director

Appointed: 18 January 2008

Resigned: 25 April 2017

Donal M.

Position: Secretary

Appointed: 18 January 2008

Resigned: 25 September 2020

Adrian E.

Position: Director

Appointed: 30 November 2007

Resigned: 18 January 2008

Paul M.

Position: Director

Appointed: 30 November 2007

Resigned: 18 January 2008

L&b Secretarial Limited

Position: Corporate Secretary

Appointed: 30 November 2007

Resigned: 18 January 2008

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Cfg Holdings Limited from Newtownabbey, Northern Ireland. The abovementioned PSC is classified as "a company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Vicki S. This PSC owns 25-50% shares.

Cfg Holdings Limited

Mallusk Way Mallusk Way, Newtownabbey, BT36 4AA, Northern Ireland

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Northern Ireland
Place registered Companies House
Registration number Ni034255
Notified on 8 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Vicki S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand180 321149 127120 840142 26013 50328 820
Current Assets603 796557 458508 001404 047570 758676 822
Debtors423 475408 331387 161261 787557 255648 002
Property Plant Equipment8 9586 8304 7832 7372 923 
Other Debtors   2 067  
Other
Amount Specific Advance Or Credit Directors 49164911 777188 623115 730
Amount Specific Advance Or Credit Made In Period Directors  170 84282 42646 600252 893
Amount Specific Advance Or Credit Repaid In Period Directors  171 00070 00011 777180 000
Accrued Liabilities Deferred Income 31 89737 1305 7115581 213
Accumulated Depreciation Impairment Property Plant Equipment56 38758 51522 26210 91014 57415 537
Amounts Owed By Associates    192 357317 064
Average Number Employees During Period555333
Corporation Tax Payable 82 61071 24488 151111 790137 007
Creditors558 187511 120462 198402 877572 905565 405
Increase From Depreciation Charge For Year Property Plant Equipment 2 1282 0472 0463 664963
Net Current Assets Liabilities45 60946 33845 8031 170-2 147111 417
Other Creditors23 32232 3883 700 23
Other Taxation Social Security Payable137 1433 3332 9382 8992 4385 128
Prepayments Accrued Income  7 2501 0229 44311 282
Property Plant Equipment Gross Cost65 34565 34527 04513 64717 49717 827
Total Additions Including From Business Combinations Property Plant Equipment    3 850330
Total Assets Less Current Liabilities54 56753 16850 5863 907776113 707
Trade Creditors Trade Payables397 722330 684314 871224 817250 033284 474
Trade Debtors Trade Receivables423 475408 331379 911246 921355 455319 656
Disposals Decrease In Depreciation Impairment Property Plant Equipment  38 30013 398  
Disposals Property Plant Equipment  38 30013 398  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements