ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Counter Solutions U.K. Limited

Counter Solutions U.K. Limited is a liquidation company incorporated on 21 February 2008 with the registered office located in Derby, Derbyshire. Counter Solutions U.K. Limited was registered 17 years ago.
Status
Liquidation
In voluntary liquidation since 5 years ago
Company No
06511331
Private limited company
Age
17 years
Incorporated 21 February 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1799 days
Dated 23 August 2019 (6 years ago)
Next confirmation dated 23 August 2020
Was due on 4 October 2020 (4 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1711 days
For period 1 Jan31 Dec 2018 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2019
Was due on 31 December 2020 (4 years ago)
Contact
Address
St Helen's House
King Street
Derby
DE1 3EE
Same address for the past 5 years
Telephone
01773530303
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Commercial Director • British • Lives in UK • Born in Oct 1987
Counter Solutions Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
£672.45K
Increased by £352.18K (+110%)
Turnover
Unreported
Same as previous period
Employees
30
Decreased by 3 (-9%)
Total Assets
£2.35M
Decreased by £245.47K (-9%)
Total Liabilities
-£2.21M
Decreased by £280.89K (-11%)
Net Assets
£143.71K
Increased by £35.43K (+33%)
Debt Ratio (%)
94%
Decreased by 1.94% (-2%)
Latest Activity
Court Order to Wind Up
4 Years Ago on 26 Jul 2021
Registered Address Changed
5 Years Ago on 14 May 2020
Registered Address Changed
5 Years Ago on 14 May 2020
Voluntary Liquidator Appointed
5 Years Ago on 13 May 2020
Appointment Details Changed
5 Years Ago on 1 Apr 2020
Registered Address Changed
5 Years Ago on 31 Mar 2020
Richard Anthony Bernans Details Changed
5 Years Ago on 1 Mar 2020
Nicola Catherine Bernans (PSC) Resigned
9 Years Ago on 6 Apr 2016
Counter Solutions Holdings Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Richard Anthony Bernans (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Counter Solutions U.K. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 26 Jul 2021
Liquidators' statement of receipts and payments to 27 April 2021
Submitted on 2 Jul 2021
Registered office address changed from Ground Floor Focus House Millennium Way Phoenix Business Prk Nottingham NG8 6AS United Kingdom to St Helen's House King Street Derby DE1 3EE on 14 May 2020
Submitted on 14 May 2020
Registered office address changed from St Helen's House King Street Derby DE1 3EE to St Helen's House King Street Derby DE1 3EE on 14 May 2020
Submitted on 14 May 2020
Appointment of a voluntary liquidator
Submitted on 13 May 2020
Statement of affairs
Submitted on 11 May 2020
Resolutions
Submitted on 11 May 2020
Director's details changed
Submitted on 1 Apr 2020
Registered office address changed from The Lakeside Business Centre the Field Shipley Heanor Derbyshire DE75 7JH to Ground Floor Focus House Millennium Way Phoenix Business Prk Nottingham NG8 6AS on 31 March 2020
Submitted on 31 Mar 2020
Director's details changed for Richard Anthony Bernans on 1 March 2020
Submitted on 31 Mar 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year