UKBizDB.co.uk

COUNTRYWIDE LAW ASSOCIATES LTD

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

This company is commonly known as Countrywide Law Associates Ltd. The company was founded 13 years ago and was given the registration number 07527650. The firm's registered office is in BIRMINGHAM. You can find them at Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:COUNTRYWIDE LAW ASSOCIATES LTD
Company Number:07527650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, United Kingdom, B16 9NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Morgan Reach House, 136 Hagley Road, Edgbaston, Birmingham, England, B16 9NX

Director01 August 2021Active
Heathcote House, 136 Hagley Road, Edgbaston, Birmingham, England, B16 9NX

Secretary01 July 2015Active
Highbank House, 314 Coleshill Road, Birmingham, United Kingdom, B36 8BG

Secretary28 March 2014Active
Suite Sbro, Morgan Reach House, 136 Hagley Road, Birmingham, England, B16 9NX

Director15 December 2017Active
Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX

Director01 June 2018Active
C/O Morgan Reach Chartered Certified Acc, Ciba Building, 146 Hagley Road, Birmingham, United Kingdom, B16 9NX

Director01 February 2012Active
Heathcote House, 136 Hagley Road, Edgbaston, Birmingham, England, B16 9NX

Director01 February 2015Active
Image House, 67-73 Constitution Hill, Birmingham, England, B19 3JX

Director14 February 2011Active

People with Significant Control

Mr Ansar Hameed Shaikh
Notified on:14 December 2021
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Morgan Reach House, 136 Hagley Road, Birmingham, England, B16 9NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zeeshan Masood
Notified on:12 September 2019
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Suite Sbro, Morgan Reach House, 136 Hagley Road, Birmingham, England, B16 9NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ansar Hameed Shaikh
Notified on:01 February 2017
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Heathcote House, 136 Hagley Road, Birmingham, England, B16 9NX
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Officers

Termination secretary company with name termination date.

Download
2018-06-06Officers

Change person director company.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-06-05Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.