County Builders (hope Care) Limited LONDON


County Builders (hope Care) Limited is a private limited company registered at 7 Bell Yard, London WC2A 2JR. Its total net worth is valued to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-03-19, this 6-year-old company is run by 1 director.
Director Mike S., appointed on 10 February 2023.
The company is officially categorised as "development of building projects" (SIC: 41100).
The last confirmation statement was sent on 2022-03-18 and the due date for the subsequent filing is 2023-04-01. Additionally, the accounts were filed on 31 March 2021 and the next filing should be sent on 31 December 2022.

County Builders (hope Care) Limited Address / Contact

Office Address 7 Bell Yard
Town London
Post code WC2A 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11261466
Date of Incorporation Mon, 19th Mar 2018
Industry Development of building projects
End of financial Year 31st March
Company age 6 years old
Account next due date Sat, 31st Dec 2022 (480 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 1st Apr 2023 (2023-04-01)
Last confirmation statement dated Fri, 18th Mar 2022

Company staff

Mike S.

Position: Director

Appointed: 10 February 2023

Andrew N.

Position: Director

Appointed: 07 October 2019

Resigned: 18 March 2020

Michael W.

Position: Director

Appointed: 19 March 2018

Resigned: 11 April 2019

Louise H.

Position: Director

Appointed: 19 March 2018

Resigned: 10 February 2023

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Louise H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Andrew N. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise H.

Notified on 30 June 2020
Ceased on 10 February 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew N.

Notified on 30 June 2020
Ceased on 10 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand60 0947 8118 379
Current Assets153 755115 746150 250
Debtors93 661107 935141 871
Net Assets Liabilities9 940-786-758
Other Debtors93 661107 93543 144
Property Plant Equipment24 779  
Other
Accumulated Depreciation Impairment Property Plant Equipment983  
Average Number Employees During Period111
Creditors163 886116 53241 667
Increase From Depreciation Charge For Year Property Plant Equipment983  
Net Current Assets Liabilities-10 131-78640 909
Nominal Value Shares Issued Specific Share Issue1  
Number Shares Issued Fully Paid100 30
Number Shares Issued Specific Share Issue100  
Other Creditors131 12576 380101 000
Par Value Share1 1
Profit Loss9 840  
Property Plant Equipment Gross Cost25 762  
Provisions For Liabilities Balance Sheet Subtotal4 708  
Total Additions Including From Business Combinations Property Plant Equipment25 762  
Total Assets Less Current Liabilities14 648-78640 909
Trade Creditors Trade Payables2  
Amounts Owed By Group Undertakings  98 727
Amounts Owed To Group Undertakings32 76140 152 
Bank Borrowings Overdrafts  41 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment 983 
Disposals Property Plant Equipment 25 762 
Other Taxation Social Security Payable  8

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
Free Download (1 page)

Company search