Company NameCounty End Electrical (North West) Ltd
DirectorPhillip John McGarty
Company StatusActive
Company Number07583614
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Phillip John McGarty
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Secretary NamePhillip John McGarty
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address139-143 Union Street
Oldham
OL1 1TE

Contact

Websitewww.countysend.co.uk
Email address[email protected]
Telephone0161 6204900
Telephone regionManchester

Location

Registered AddressC/O Seftons 135 - 143
Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Phillip John Mcgarty
100.00%
Ordinary

Financials

Year2014
Net Worth£11,782
Cash£4,152
Current Liabilities£34,060

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

27 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
15 April 2023Amended micro company accounts made up to 31 March 2022 (2 pages)
3 April 2023Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham OL1 1TE on 3 April 2023 (1 page)
31 January 2023Micro company accounts made up to 31 March 2022 (2 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 June 2021Registered office address changed from 103a High Street Lees Oldham OL4 4LY to 139-143 Union Street Oldham OL1 1TE on 7 June 2021 (1 page)
2 June 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 103a High Street Lees Oldham OL4 4LY on 12 May 2015 (1 page)
12 May 2015Secretary's details changed for Phillip John Mcgarty on 1 February 2015 (1 page)
12 May 2015Director's details changed for Phillip John Mcgarty on 1 February 2015 (2 pages)
12 May 2015Secretary's details changed for Phillip John Mcgarty on 1 February 2015 (1 page)
12 May 2015Director's details changed for Phillip John Mcgarty on 1 February 2015 (2 pages)
12 May 2015Secretary's details changed for Phillip John Mcgarty on 1 February 2015 (1 page)
12 May 2015Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 103a High Street Lees Oldham OL4 4LY on 12 May 2015 (1 page)
12 May 2015Director's details changed for Phillip John Mcgarty on 1 February 2015 (2 pages)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
4 September 2012Second filing of AR01 previously delivered to Companies House made up to 30 March 2012 (16 pages)
4 September 2012Second filing of AR01 previously delivered to Companies House made up to 30 March 2012 (16 pages)
3 August 2012Compulsory strike-off action has been discontinued (1 page)
3 August 2012Compulsory strike-off action has been discontinued (1 page)
2 August 2012Annual return made up to 30 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/09/2012
(4 pages)
2 August 2012Annual return made up to 30 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/09/2012
(4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
30 March 2011Incorporation (35 pages)
30 March 2011Incorporation (35 pages)