County Catering & Leisure Limited GUILDFORD


County Catering & Leisure started in year 1990 as Private Limited Company with registration number 02509012. The County Catering & Leisure company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Guildford at Ashbourne House The Guildway. Postal code: GU3 1LR.

There is a single director in the firm at the moment - Peter P., appointed on 1 April 2010. In addition, a secretary was appointed - John L., appointed on 22 January 2001. 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.

County Catering & Leisure Limited Address / Contact

Office Address Ashbourne House The Guildway
Office Address2 Old Portsmouth Road
Town Guildford
Post code GU3 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02509012
Date of Incorporation Wed, 6th Jun 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Peter P.

Position: Director

Appointed: 01 April 2010

John L.

Position: Secretary

Appointed: 22 January 2001

Frederik V.

Position: Director

Appointed: 07 March 2001

Resigned: 30 June 2010

Tim K.

Position: Director

Appointed: 07 March 2001

Resigned: 30 June 2010

Michael W.

Position: Secretary

Appointed: 19 March 1999

Resigned: 22 January 2001

Barlow Service Company Limited

Position: Secretary

Appointed: 15 August 1996

Resigned: 19 March 1999

Gordon W.

Position: Secretary

Appointed: 22 December 1993

Resigned: 15 August 1996

William U.

Position: Director

Appointed: 13 August 1992

Resigned: 05 March 2001

Efstathios G.

Position: Director

Appointed: 13 August 1992

Resigned: 06 March 2001

Catherine S.

Position: Director

Appointed: 06 June 1992

Resigned: 19 October 1993

Christopher O.

Position: Director

Appointed: 06 June 1992

Resigned: 08 March 2001

Gordon W.

Position: Director

Appointed: 06 June 1992

Resigned: 05 June 1996

Penelope N.

Position: Secretary

Appointed: 06 June 1992

Resigned: 22 December 1993

Rebecca W.

Position: Director

Appointed: 06 June 1992

Resigned: 19 October 1993

John S.

Position: Director

Appointed: 06 June 1992

Resigned: 05 March 2001

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Peter P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Debtors3 529 3393 643 693
Other
Amounts Owed By Group Undertakings3 529 3393 643 693
Comprehensive Income Expense802 651562 954
Corporation Tax Payable21 00026 000
Creditors21 00026 000
Dividends Paid200 000453 600
Fixed Assets102102
Investments Fixed Assets102102
Investments In Group Undertakings102102
Net Current Assets Liabilities3 508 3393 617 693
Percentage Class Share Held In Subsidiary 100
Profit Loss-3 779 209567 172
Total Assets Less Current Liabilities3 508 4413 617 795

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 20th, December 2023
Free Download (22 pages)

Company search