Countrywide Legal Services Limited - Limited company - abbreviated - 11.0.0

Countrywide Legal Services Limited - Limited company - abbreviated - 11.0.0


04246382 1.2.13 31.1.14 31.1.14 Company accounts Private Limited Company FY true false true false true false false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure042463822013-01-31042463822014-01-31042463822013-02-012014-01-31042463822012-01-31042463822012-02-012013-01-31042463822013-01-3104246382ns12:England2013-02-012014-01-3104246382ns14:PoundSterling2013-02-012014-01-3104246382ns7:Director12013-02-012014-01-3104246382ns7:OrdinaryShareClass12013-02-012014-01-3104246382ns7:Director22013-02-012014-01-3104246382ns7:CompanySecretary2013-02-012014-01-3104246382ns7:RegisteredOffice2013-02-012014-01-3104246382ns7:EntityAccountantsOrAuditors2013-02-012014-01-3104246382ns7:OrdinaryShareClass12014-01-3104246382ns7:OrdinaryShareClass12013-01-3104246382ns7:Director22013-01-3104246382ns7:Director22012-01-3104246382ns7:Director22012-02-012013-01-3104246382ns7:Director22014-01-3104246382ns7:Director22013-01-3104246382ns7:Director12013-01-3104246382ns7:Director12012-01-3104246382ns7:Director12012-02-012013-01-3104246382ns7:Director12014-01-3104246382ns7:Director12013-01-31
REGISTERED NUMBER: 04246382 (England and Wales)















ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 JANUARY 2014

FOR

COUNTRYWIDE LEGAL SERVICES LIMITED

COUNTRYWIDE LEGAL SERVICES LIMITED (REGISTERED NUMBER: 04246382)






CONTENTS OF THE ABBREVIATED ACCOUNTS
for the Year Ended 31 January 2014




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

COUNTRYWIDE LEGAL SERVICES LIMITED

COMPANY INFORMATION
for the Year Ended 31 January 2014







DIRECTORS: C G Ponder
R Massey





SECRETARY: Mr. C G Ponder





REGISTERED OFFICE: 30 Binley Road
Coventry
West Midlands
CV3 1JA





REGISTERED NUMBER: 04246382 (England and Wales)





ACCOUNTANTS: Thomas & Co
Chartered Certified Accountants
30 Binley Road
Coventry
West Midlands
CV3 1JA

COUNTRYWIDE LEGAL SERVICES LIMITED (REGISTERED NUMBER: 04246382)

ABBREVIATED BALANCE SHEET
31 January 2014

31.1.14 31.1.13
Notes £    £   
CURRENT ASSETS
Debtors 541,397 553,318
Cash at bank 105,957 105,332
647,354 658,650
CREDITORS
Amounts falling due within one year (620,045 ) (554,473 )
NET CURRENT ASSETS 27,309 104,177
TOTAL ASSETS LESS CURRENT
LIABILITIES

27,309

104,177

CAPITAL AND RESERVES
Called up share capital 2 1,000 1,000
Profit and loss account 26,309 103,177
SHAREHOLDERS' FUNDS 27,309 104,177

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 January 2014.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 January 2014 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 29 October 2014 and were signed on its behalf by:





C G Ponder - Director


COUNTRYWIDE LEGAL SERVICES LIMITED (REGISTERED NUMBER: 04246382)

NOTES TO THE ABBREVIATED ACCOUNTS
for the Year Ended 31 January 2014

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents fees generated in respect of services provided in the normal course of business, net of value
added tax.

Hire purchase and leasing commitments
Rentals paid under operating leases are charged to the profit and loss account on a straight line basis over the
period of the lease.

2. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.1.14 31.1.13
value: £    £   
1,000 Ordinary £1 1,000 1,000

3. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the years ended 31 January 2014 and
31 January 2013:

31.1.14 31.1.13
£    £   
R Massey
Balance outstanding at start of year 491 1,156
Amounts advanced - 491
Amounts repaid - (1,156 )
Balance outstanding at end of year 491 491

C G Ponder
Balance outstanding at start of year 713 917
Amounts advanced - 713
Amounts repaid - (917 )
Balance outstanding at end of year 713 713

4. RELATED PARTY DISCLOSURES

Countrywide Tax and Trust Corporation Limited

A company in which C Ponder and R Massey are directors.


The company has charged Countrywide Tax and Trust Corporation Limited Management Charge of £88,072 for
the year ended 31 January 2014.

The company has a loan of £100,000 due to Countrywide Tax and Trust Corporation Limited at 31 January
2014.