This company is commonly known as The Counting House Bd20 Limited. The company was founded 7 years ago and was given the registration number 10798225. The firm's registered office is in KEIGHLEY. You can find them at 2 Foster Avenue, Silsden, Keighley, . This company's SIC code is 56302 - Public houses and bars.
Name | : | THE COUNTING HOUSE BD20 LIMITED |
---|---|---|
Company Number | : | 10798225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2017 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Foster Avenue, Silsden, Keighley, England, BD20 9LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Skipton Road, Silsden, Bradford, United Kingdom, BD20 0PX | Director | 21 March 2018 | Active |
23, Kirkgate, Silsden, Keighley, United Kingdom, BD20 0AJ | Director | 01 June 2017 | Active |
Anne Margaret Beaumont | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34, Skipton Road, Keighley, United Kingdom, BD20 0PX |
Nature of control | : |
|
Mr John Michael Beaumont | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-18 | Address | Change registered office address company with date old address new address. | Download |
2022-12-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-17 | Resolution | Resolution. | Download |
2022-12-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-28 | Gazette | Gazette notice voluntary. | Download |
2022-06-21 | Dissolution | Dissolution application strike off company. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-21 | Officers | Appoint person director company with name date. | Download |
2017-06-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.