This company is commonly known as Countrywide Signs (newmarket) Limited. The company was founded 21 years ago and was given the registration number 04663106. The firm's registered office is in NEWMARKET. You can find them at Kings Court, 15 Willie Snaith Road, Newmarket, Suffolk. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | COUNTRYWIDE SIGNS (NEWMARKET) LIMITED |
---|---|---|
Company Number | : | 04663106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2003 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings Court, 15 Willie Snaith Road, Newmarket, Suffolk, England, CB8 7SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30a, High Street, Soham, Ely, England, CB7 5HE | Corporate Secretary | 19 March 2021 | Active |
Church Villa Brinkley Road, Dullingham, Newmarket, CB8 9UW | Director | 11 February 2003 | Active |
74 Station Road, Dullingham, Newmarket, CB8 9UP | Secretary | 25 July 2007 | Active |
30a, High Street, Soham, Ely, England, CB7 5HE | Secretary | 01 February 2018 | Active |
25a East Fen Common, Soham, Ely, CB7 5JH | Secretary | 11 February 2003 | Active |
4 Meadow Lane, Haddenham, Ely, CB6 3TS | Corporate Secretary | 11 February 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 February 2003 | Active |
74 Station Road, Dullingham, Newmarket, CB8 9UP | Director | 11 February 2003 | Active |
105 Wyberton West Road, Boston, PE21 7JU | Director | 11 February 2003 | Active |
Church Villa, Dullingham, Suffolk, CB8 9UW | Director | 11 February 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 February 2003 | Active |
Mr Anthony David Williams | ||
Notified on | : | 27 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30a, High Street, Ely, England, CB7 5HE |
Nature of control | : |
|
Mr Martin Robert Edward Attwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Kings Court, 15 Willie Snaith Road, Newmarket, England, CB8 7SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved compulsory. | Download |
2023-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-12-30 | Gazette | Gazette filings brought up to date. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-19 | Gazette | Gazette notice compulsory. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-21 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-21 | Address | Change registered office address company with date old address new address. | Download |
2021-03-21 | Officers | Termination secretary company with name termination date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Officers | Appoint person secretary company with name date. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Address | Change registered office address company with date old address new address. | Download |
2018-02-16 | Officers | Termination secretary company with name termination date. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.