County Finance Group Limited LUTTERWORTH


Founded in 2001, County Finance Group, classified under reg no. 04314257 is an active company. Currently registered at Unit 11, Midland Court LE17 4PN, Lutterworth the company has been in the business for twenty three years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Monday 26th March 2012 County Finance Group Limited is no longer carrying the name County Holdings.

Currently there are 3 directors in the the company, namely Juliana F., Darren S. and Dawn T.. In addition one secretary - Dawn T. - is with the firm. As of 29 April 2024, there were 3 ex directors - Adrianna W., Mark Q. and others listed below. There were no ex secretaries.

County Finance Group Limited Address / Contact

Office Address Unit 11, Midland Court
Office Address2 Central Park Leicester Road
Town Lutterworth
Post code LE17 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04314257
Date of Incorporation Wed, 31st Oct 2001
Industry Activities of financial services holding companies
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Juliana F.

Position: Director

Appointed: 24 July 2018

Darren S.

Position: Director

Appointed: 01 October 2012

Dawn T.

Position: Director

Appointed: 19 June 2007

Dawn T.

Position: Secretary

Appointed: 10 December 2001

Adrianna W.

Position: Director

Appointed: 06 December 2019

Resigned: 16 November 2021

Mark Q.

Position: Director

Appointed: 19 June 2007

Resigned: 20 December 2012

Christopher M.

Position: Director

Appointed: 31 October 2001

Resigned: 12 July 2018

Stanford Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2001

Resigned: 10 December 2001

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 31 October 2001

Resigned: 31 October 2001

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2001

Resigned: 31 October 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Chrsitopher M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David H. This PSC owns 25-50% shares.

Chrsitopher M.

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

David H.

Notified on 6 April 2016
Ceased on 16 November 2021
Nature of control: 25-50% shares

Company previous names

County Holdings March 26, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 8th, January 2023
Free Download (9 pages)

Company search

Advertisements