Company Information for COUNTERPOINT MTC LTD
AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR,
|
Company Registration Number
03977697
Private Limited Company
Active |
Company Name | |
---|---|
COUNTERPOINT MTC LTD | |
Legal Registered Office | |
AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR Other companies in BN11 | |
Company Number | 03977697 | |
---|---|---|
Company ID Number | 03977697 | |
Date formed | 2000-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB754864884 |
Last Datalog update: | 2024-01-09 01:37:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIA ANNE CLOSE |
||
ANDREW DAVID CLOSE |
||
JULIA ANNE CLOSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STARTCO LIMITED |
Company Secretary | ||
NEWCO LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Julia Anne Close as a person with significant control on 2021-04-30 | |
CH01 | Director's details changed for Andrew David Close on 2021-04-30 | |
PSC04 | Change of details for Andrew David Close as a person with significant control on 2021-04-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/15 FROM Amelia House Cresent Road Worthing West Sussex BN11 1QR | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/11 FROM 15 Grafton Road Worthing West Sussex BN11 1QR | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE CLOSE / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID CLOSE / 20/04/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA ANNE CLOSE on 2010-04-20 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/04/00--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTERPOINT MTC LTD
COUNTERPOINT MTC LTD owns 13 domain names.
cmtc.co.uk esaams.co.uk ilessons.co.uk jmarchant.co.uk farstone.co.uk fortres.co.uk edubeam.co.uk print-expert.co.uk studiosource.co.uk kaan3.co.uk edusource.co.uk counterpointservices.co.uk audiooverip.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Learning Resources exc. IT Equipment |
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Capitation |
Birmingham City Council | |
|
|
East Sussex County Council | |
|
|
Worcestershire County Council | |
|
Educational Equip |
Devon County Council | |
|
|
Devon County Council | |
|
|
Essex County Council | |
|
|
Herefordshire Council | |
|
|
Suffolk County Council | |
|
Equipment Purchase |
Essex County Council | |
|
|
Essex County Council | |
|
|
Devon County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Capitation |
Birmingham City Council | |
|
|
Suffolk County Council | |
|
Equipment Purchase |
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Bristol City Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Suffolk County Council | |
|
P2P Additional Charges |
Nottingham City Council | |
|
|
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Bristol City Council | |
|
|
Worcestershire County Council | |
|
Educational Equip |
Solihull Metropolitan Borough Council | |
|
Capitation |
Suffolk County Council | |
|
Equipment Purchase |
Bristol City Council | |
|
761 ST MARY REDCLIFFE AND TEMPLE SECONDA |
Middlesbrough Council | |
|
|
Derbyshire County Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
|
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
Educational Equip |
Middlesbrough Council | |
|
Equipment Purchase |
Devon County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Capitation |
Worcestershire County Council | |
|
Educational Equip |
Bristol City Council | |
|
761 ST MARY REDCLIFFE AND TEMPLE SECONDA |
Worcestershire County Council | |
|
Educational Equip |
Oxfordshire County Council | |
|
Communications and Computing |
Worcestershire County Council | |
|
Catering Supplies/Provisions |
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
Educational Equip |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |