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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 9, Lexington Buildings, Longbeck Estate, Marske-By-The-Sea, England, TS11 6HR | Director | 01 October 2022 | Active |
Suite 9, Lexington Buildings, Longbeck Estate, Marske-By-The-Sea, England, TS11 6HR | Director | 10 January 2020 | Active |
119a, High Street, Unit 120222, Margate, United Kingdom, CT9 1JT | Director | 12 February 2019 | Active |
119a, High Street, Unit 1104, Margate, United Kingdom, CT9 1JT | Corporate Director | 12 February 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-07 | Address | Change registered office address company with date old address new address. | Download |
2020-09-07 | Address | Change registered office address company with date old address new address. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.