About

Registered Number: 01926604
Date of Incorporation: 27/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Brynford House, Brynford Street, Holywell, Flintshire, CH8 7RD

 

Based in Flintshire, Countmun Ltd was setup in 1985, it's status at Companies House is "Active". Countmun Ltd has 2 directors listed at Companies House. 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
LEWIS, Brian N/A - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Linda Susan N/A - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 31 July 2019
PSC04 - N/A 05 April 2019
PSC04 - N/A 05 April 2019
PSC04 - N/A 04 April 2019
CH03 - Change of particulars for secretary 04 April 2019
CH01 - Change of particulars for director 04 April 2019
PSC04 - N/A 04 April 2019
CH01 - Change of particulars for director 04 April 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 31 July 2018
PSC04 - N/A 19 July 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 17 September 2013
CH03 - Change of particulars for secretary 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 23 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
287 - Change in situation or address of Registered Office 22 August 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 06 September 2005
AA - Annual Accounts 10 November 2004
395 - Particulars of a mortgage or charge 22 September 2004
363s - Annual Return 09 September 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 04 August 2003
395 - Particulars of a mortgage or charge 17 April 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 18 August 2002
395 - Particulars of a mortgage or charge 13 December 2001
363s - Annual Return 03 September 2001
AA - Annual Accounts 31 August 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 25 August 2000
395 - Particulars of a mortgage or charge 16 March 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 03 September 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 08 September 1998
363s - Annual Return 29 August 1997
AA - Annual Accounts 29 August 1997
395 - Particulars of a mortgage or charge 26 September 1996
AA - Annual Accounts 30 August 1996
363s - Annual Return 30 August 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 01 September 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 31 August 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 01 September 1993
AA - Annual Accounts 06 October 1992
363a - Annual Return 17 September 1992
AA - Annual Accounts 16 February 1992
363a - Annual Return 16 February 1992
363a - Annual Return 30 April 1991
AA - Annual Accounts 18 April 1991
363 - Annual Return 11 July 1990
AA - Annual Accounts 29 June 1990
395 - Particulars of a mortgage or charge 30 May 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
287 - Change in situation or address of Registered Office 16 May 1989
AC05 - N/A 05 May 1989
288 - N/A 22 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1987
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
363 - Annual Return 15 June 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 September 2004 Fully Satisfied

N/A

Legal charge 04 April 2003 Fully Satisfied

N/A

Legal charge 26 November 2001 Fully Satisfied

N/A

Legal charge 01 March 2000 Fully Satisfied

N/A

Legal charge 06 September 1996 Fully Satisfied

N/A

Legal charge 09 May 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.