UKBizDB.co.uk

COUNTDOWN LTD

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

This company is commonly known as Countdown Ltd. The company was founded 5 years ago and was given the registration number 11822471. The firm's registered office is in MARSKE-BY-THE-SEA. You can find them at Suite 9 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:COUNTDOWN LTD
Company Number:11822471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Suite 9 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, England, TS11 6HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9, Lexington Buildings, Longbeck Estate, Marske-By-The-Sea, England, TS11 6HR

Director01 October 2022Active
Suite 9, Lexington Buildings, Longbeck Estate, Marske-By-The-Sea, England, TS11 6HR

Director10 January 2020Active
119a, High Street, Unit 120222, Margate, United Kingdom, CT9 1JT

Director12 February 2019Active
119a, High Street, Unit 1104, Margate, United Kingdom, CT9 1JT

Corporate Director12 February 2019Active

People with Significant Control

Mr Abdul Rehman Ali
Notified on:01 October 2022
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:Suite 9, Lexington Buildings, Marske-By-The-Sea, England, TS11 6HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ioannis Amanatidis
Notified on:10 January 2020
Status:Active
Date of birth:February 1985
Nationality:Greek
Country of residence:England
Address:Suite 9, Lexington Buildings, Marske-By-The-Sea, England, TS11 6HR
Nature of control:
  • Significant influence or control
Boic Holdings Ltd
Notified on:12 February 2019
Status:Active
Country of residence:United Kingdom
Address:119a, High Street, Margate, United Kingdom, CT9 1JT
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Address

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

Download
2020-09-07Address

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

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.