About

Registered Number: 04289312
Date of Incorporation: 18/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 2 Perth House Corbygate Business, Park Priors Haw Road, Corby, Northamptonshire, NN17 5JG

 

Counting Solutions Ltd was founded on 18 September 2001 and are based in Corby, Northamptonshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Schmitz, Bartholomeus Paul Jacobus, Bailey, Malcolm, Sturdy, David Anthony, Halstead, David Peter, Schmitz, Pieter Paulus Jozef, Schmitz, Pieter Paulus Jozef.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHMITZ, Bartholomeus Paul Jacobus 27 February 2013 - 1
HALSTEAD, David Peter 01 September 2010 02 March 2012 1
SCHMITZ, Pieter Paulus Jozef 01 September 2006 03 September 2013 1
SCHMITZ, Pieter Paulus Jozef 18 September 2001 01 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Malcolm 01 September 2006 10 March 2009 1
STURDY, David Anthony 18 September 2001 01 September 2006 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 17 September 2018
PSC04 - N/A 17 September 2018
CH01 - Change of particulars for director 17 September 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 23 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 10 January 2014
TM01 - Termination of appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 11 September 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 23 November 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 19 March 2008
395 - Particulars of a mortgage or charge 14 March 2008
363a - Annual Return 25 September 2007
287 - Change in situation or address of Registered Office 25 September 2007
395 - Particulars of a mortgage or charge 12 July 2007
287 - Change in situation or address of Registered Office 11 June 2007
AA - Annual Accounts 01 December 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 07 October 2002
225 - Change of Accounting Reference Date 08 July 2002
CERTNM - Change of name certificate 05 October 2001
NEWINC - New incorporation documents 18 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2008 Outstanding

N/A

Legal mortgage 25 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.