About

Registered Number: 08312380
Date of Incorporation: 29/11/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Systems House Burnt Meadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PA,

 

Based in Redditch, Countrywide Collection Services Ltd was established in 2012. This company has 5 directors listed as Lamb, Kevin, Lawler, Karen Faye, Jabbal, Imraj, Saunders, Peter, Saunders, Peter in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMB, Kevin 16 June 2017 - 1
JABBAL, Imraj 01 February 2013 01 February 2013 1
SAUNDERS, Peter 06 November 2014 10 March 2015 1
SAUNDERS, Peter 29 November 2012 23 July 2014 1
Secretary Name Appointed Resigned Total Appointments
LAWLER, Karen Faye 01 February 2013 23 July 2014 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 06 August 2018
AD01 - Change of registered office address 04 April 2018
CS01 - N/A 27 June 2017
CS01 - N/A 22 June 2017
AP01 - Appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
AAMD - Amended Accounts 30 March 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 04 November 2016
AD01 - Change of registered office address 10 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 28 August 2015
AD01 - Change of registered office address 26 August 2015
TM01 - Termination of appointment of director 13 March 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AP01 - Appointment of director 07 November 2014
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 29 September 2014
CERTNM - Change of name certificate 01 August 2014
CONNOT - N/A 01 August 2014
AD01 - Change of registered office address 30 July 2014
TM01 - Termination of appointment of director 24 July 2014
AP01 - Appointment of director 24 July 2014
TM02 - Termination of appointment of secretary 24 July 2014
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 18 March 2013
AP03 - Appointment of secretary 18 March 2013
AP01 - Appointment of director 20 February 2013
NEWINC - New incorporation documents 29 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.