UKBizDB.co.uk

COUNTRYWIDE SIGNS (NEWMARKET) LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
30a, High Street, Soham, Ely, England, CB7 5HE

Corporate Secretary19 March 2021Active
Church Villa Brinkley Road, Dullingham, Newmarket, CB8 9UW

Director11 February 2003Active
74 Station Road, Dullingham, Newmarket, CB8 9UP

Secretary25 July 2007Active
30a, High Street, Soham, Ely, England, CB7 5HE

Secretary01 February 2018Active
25a East Fen Common, Soham, Ely, CB7 5JH

Secretary11 February 2003Active
4 Meadow Lane, Haddenham, Ely, CB6 3TS

Corporate Secretary11 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 February 2003Active
74 Station Road, Dullingham, Newmarket, CB8 9UP

Director11 February 2003Active
105 Wyberton West Road, Boston, PE21 7JU

Director11 February 2003Active
Church Villa, Dullingham, Suffolk, CB8 9UW

Director11 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 February 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-30Gazette

Gazette filings brought up to date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-21Officers

Appoint corporate secretary company with name date.

Download
2021-03-21Address

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

Download
2021-03-21Officers

Termination secretary company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Officers

Appoint person secretary company with name date.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Address

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

Download
2018-02-16Officers

Termination secretary company with name termination date.

Download
2018-02-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.