UKBizDB.co.uk

COUNT-UP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Count-up Limited. The company was founded 24 years ago and was given the registration number 03975860. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Unit 16 Arlington Court, Cannel Row Silverdale Enterprise Park, Silverdale, Newcastle-under-lyme, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COUNT-UP LIMITED
Company Number:03975860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 16 Arlington Court, Cannel Row Silverdale Enterprise Park, Silverdale, Newcastle-under-lyme, Staffordshire, England, ST5 6SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16 Arlington Court, Cannel Row, Silverdale Enterprise Park, Silverdale, Newcastle-Under-Lyme, England, ST5 6SS

Director18 March 2016Active
Woodside Cottage Twemlows Big Wood, Higher Heath, Whitchurch, SY13 2JA

Director01 August 2004Active
19, Bedford Road, Kidsgrove, Stoke-On-Trent, ST7 1HQ

Director14 January 2001Active
Unit 16 Arlington Court, Cannel Row, Silverdale Enterprise Park, Silverdale, Newcastle-Under-Lyme, England, ST5 6SS

Director04 October 2018Active
2, Edenhurst Avenue, Catchems Corner, Near Caverswall, Stoke-On-Trent, England, ST3 6HF

Director01 October 2007Active
71 Haregate Road, Leek, ST13 6PX

Secretary14 September 2000Active
Units 15-16 Arlington Court, Cannel Row, Silverdale, Newcastle-Under-Lyme, ST5 6SS

Secretary01 October 2007Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary18 April 2000Active
39 Greatbach Avenue, Penkhull, Stoke On Trent, ST4 7JX

Secretary01 June 2002Active
Victoria House, 6 Pitgreen Lane Wolstanton, Newcastle, ST5 0DB

Secretary01 March 2001Active
Woodside Cottage Twemlows Big Wood, Higher Heath, Whitchurch, SY13 2JA

Secretary31 January 2004Active
39 Park Lane, Knypersley, Stoke On Trent, ST8 7AT

Director11 September 2000Active
215 Townfield Road, Winsford, CW7 4AX

Director01 January 2004Active
36, Camillus Road, Knutton, Newcastle, ST5 6DY

Director05 May 2009Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director18 April 2000Active

People with Significant Control

Mr Roger Michael Turner
Notified on:18 April 2017
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:Unit 16 Arlington Court, Cannel Row, Silverdale Enterprise Park, Newcastle Under Lyme, England, ST5 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-12Address

Change registered office address company with date old address new address.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination secretary company with name termination date.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Capital

Capital variation of rights attached to shares.

Download
2016-05-04Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.