About

Registered Number: 04722108
Date of Incorporation: 03/04/2003 (21 years ago)
Company Status: Active
Registered Address: Restdale House Foregate Street, Suite 15, Worcester, WR1 1EE

 

Founded in 2003, Counterfire Ltd have registered office in Worcester, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, James Mcgee 01 May 2003 - 1
RONIE, Charles 01 May 2003 - 1
LEVINE, Robert Sidney 01 May 2003 30 June 2006 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 30 March 2015
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 23 June 2011
AR01 - Annual Return 23 June 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 11 March 2011
AA - Annual Accounts 14 October 2010
AA - Annual Accounts 09 September 2010
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 22 July 2010
363s - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 30 July 2009
DISS40 - Notice of striking-off action discontinued 22 January 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 11 January 2007
287 - Change in situation or address of Registered Office 21 December 2006
GAZ1 - First notification of strike-off action in London Gazette 31 October 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 19 May 2004
395 - Particulars of a mortgage or charge 27 November 2003
CERTNM - Change of name certificate 02 June 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2003
287 - Change in situation or address of Registered Office 11 May 2003
225 - Change of Accounting Reference Date 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.