Countryfile Limited (number 00740811) is a private limited company created on 1962-11-14. The firm is located at Dale Farm, Flaunden, Hemel Hempstead HP3 0PJ. Having undergone a change in 2005-11-02, the previous name this business utilized was Abbey Motors (Hemel Hempstead) Limited. Countryfile Limited operates SIC: 45310 which means "wholesale trade of motor vehicle parts and accessories", SIC: 41202 - "construction of domestic buildings", SIC: 81100 - "combined facilities support activities".

Company details

Name Countryfile Limited
Number 00740811
Date of Incorporation: Wednesday 14th November 1962
End of financial year: 31 March
Address: Dale Farm, Flaunden, Hemel Hempstead, HP3 0PJ
SIC code: 45310 - Wholesale trade of motor vehicle parts and accessories
41202 - Construction of domestic buildings
81100 - Combined facilities support activities
45320 - Retail trade of motor vehicle parts and accessories

Moving to the 3 directors that can be found in this particular company, we can name: Jason M. (in the company from 31 March 2017), Patricia M. (appointment date: 15 June 1999), John M. (appointed on 14 November 1962). 1 secretary is there in the company: Patricia M. (appointed on 23 October 2000). The Companies House indexes 2 persons of significant control, namely: John M. owns over 3/4 of shares, 3/4 to full of voting rights, Patricia M. has substantial control or influence.

Directors

Accounts data

Date of Accounts 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 1,104,103 1,109,292 1,217,095 1,405,627 1,467,606 1,331,634 1,116,834 1,207,502 1,212,895 1,156,278 1,121,621
Total Assets Less Current Liabilities 916,367 861,814 866,400 943,347 957,443 521,729 501,576 381,657 273,571 139,198 -41,500
Number Shares Allotted - 900 900 900 - - - - - - -
Shareholder Funds -681,521 -671,349 -653,169 -650,725 - - - - - - -
Tangible Fixed Assets 11,598 9,139 7,207 5,688 - - - - - - -

People with significant control

John M.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Patricia M.
6 April 2016
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023 | accounts
Free Download (11 pages)

Companies nearby
Dovechase Limited [0.00 mile]
Ruperts Trousers Limited [0.34 mile]
Grandad Digital Limited [0.44 mile]
Flaunden Consulting Limited [0.44 mile]