About

Registered Number: 06511331
Date of Incorporation: 21/02/2008 (16 years and 2 months ago)
Company Status: Liquidation
Registered Address: St Helen's House, King Street, Derby, DE1 3EE

 

Founded in 2008, Counter Solutions U.K. Ltd are based in Derby, it's status is listed as "Liquidation". The companies directors are Bernans, Richard Anthony, Bernans, Christopher Michael, Bowden, Phillip, Cooke, Johnathan David, Ellison, James Edward, Norton, John Adrian. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNANS, Richard Anthony 01 September 2015 - 1
BERNANS, Christopher Michael 01 April 2010 06 December 2013 1
BOWDEN, Phillip 01 September 2015 31 January 2017 1
COOKE, Johnathan David 01 September 2015 01 December 2015 1
ELLISON, James Edward 01 September 2015 04 January 2017 1
NORTON, John Adrian 21 February 2008 31 December 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 May 2020
AD01 - Change of registered office address 14 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 May 2020
RESOLUTIONS - N/A 11 May 2020
LIQ02 - N/A 11 May 2020
CH01 - Change of particulars for director 01 April 2020
CH01 - Change of particulars for director 31 March 2020
AD01 - Change of registered office address 31 March 2020
PSC07 - N/A 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
PSC07 - N/A 24 January 2020
PSC07 - N/A 24 January 2020
PSC02 - N/A 24 January 2020
PSC07 - N/A 24 January 2020
TM01 - Termination of appointment of director 21 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 September 2019
TM01 - Termination of appointment of director 12 June 2019
AAMD - Amended Accounts 06 February 2019
CS01 - N/A 05 September 2018
AAMD - Amended Accounts 22 May 2018
AA - Annual Accounts 19 February 2018
PSC01 - N/A 24 November 2017
CH01 - Change of particulars for director 20 November 2017
CH01 - Change of particulars for director 17 November 2017
CH01 - Change of particulars for director 17 November 2017
AP01 - Appointment of director 17 November 2017
CS01 - N/A 23 August 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 03 February 2017
TM01 - Termination of appointment of director 31 January 2017
AA03 - Notice of resolution removing auditors 26 January 2017
TM01 - Termination of appointment of director 04 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
AA - Annual Accounts 09 November 2016
TM01 - Termination of appointment of director 22 August 2016
TM02 - Termination of appointment of secretary 22 August 2016
AR01 - Annual Return 15 March 2016
AP01 - Appointment of director 15 March 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 25 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 15 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 23 March 2013
MG01 - Particulars of a mortgage or charge 27 July 2012
AA - Annual Accounts 14 May 2012
AP01 - Appointment of director 04 May 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 25 November 2010
AP01 - Appointment of director 05 July 2010
TM01 - Termination of appointment of director 05 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
395 - Particulars of a mortgage or charge 23 December 2008
225 - Change of Accounting Reference Date 19 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
287 - Change in situation or address of Registered Office 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 July 2012 Fully Satisfied

N/A

Debenture 16 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.