UKBizDB.co.uk

COUNTER SOLUTIONS U.K. LIMITED

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

This company is commonly known as Counter Solutions U.k. Limited. The company was founded 16 years ago and was given the registration number 06511331. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:COUNTER SOLUTIONS U.K. LIMITED
Company Number:06511331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 February 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:St Helen's House, King Street, Derby, DE1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Focus House, Millennium Way, Phoenix Business Prk, United Kingdom, NG8 6AS

Director01 September 2015Active
631 Western Boulevard, Aspley, Nottingham, NG8 5GS

Secretary21 February 2008Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Secretary21 February 2008Active
The Lakeside Business Centre, The Field, Shipley, Heanor, DE75 7JH

Director01 April 2010Active
The Lakeside Business Centre, The Field, Shipley, Heanor, DE75 7JH

Director01 March 2016Active
42, Pyke Way, Crick, Northampton, England, NN6 7NZ

Director01 September 2015Active
The Lakeside Business Centre, The Field, Shipley, Heanor, DE75 7JH

Director16 August 2017Active
18, Butterfield Road, Southampton, England, SO16 7EE

Director01 September 2015Active
10, Greenside View, Smalley, Derby, DE7 6JT

Director31 December 2008Active
The Lakeside Business Centre, The Field, Shipley, Heanor, DE75 7JH

Director01 March 2014Active
17 Wild Street, Wild Street, Derby, England, DE1 1GP

Director01 September 2015Active
The Lakeside Business Centre, The Field, Shipley, Heanor, DE75 7JH

Director01 April 2012Active
Church House, Church Lane, Hemington, Derby, DE74 2RB

Director21 February 2008Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Director21 February 2008Active

People with Significant Control

Mr Gary Peter Clarke
Notified on:16 August 2017
Status:Active
Date of birth:May 1967
Nationality:British
Address:The Lakeside Business Centre, The Field, Heanor, DE75 7JH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Stephen Ewart Donovan
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:The Lakeside Business Centre, The Field, Heanor, DE75 7JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Nicola Catherine Bernans
Notified on:06 April 2016
Status:Active
Date of birth:October 1986
Nationality:British
Address:The Lakeside Business Centre, The Field, Heanor, DE75 7JH
Nature of control:
  • Significant influence or control
Mr Richard Anthony Bernans
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Address:The Lakeside Business Centre, The Field, Heanor, DE75 7JH
Nature of control:
  • Significant influence or control
Counter Solutions Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Lakeside Business Centre, The Field, Heanor, England, DE75 7JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-07-26Insolvency

Liquidation compulsory winding up order.

Download
2021-07-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-14Address

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

Download
2020-05-14Address

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

Download
2020-05-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-11Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-11Resolution

Resolution.

Download
2020-04-01Officers

Change person director company.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Address

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

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-02-06Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts amended with accounts type total exemption full.

Download
2018-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.