COUNTERFLOW LIMITED

Register to unlock more data on OkredoRegister

COUNTERFLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02410977

Incorporation date

03/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

26/28 Goodall Street, Walsall, West Midlands WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1989)
dot icon10/12/2025
Satisfaction of charge 6 in full
dot icon26/11/2025
Satisfaction of charge 4 in full
dot icon26/11/2025
Satisfaction of charge 1 in full
dot icon26/11/2025
Satisfaction of charge 5 in full
dot icon25/11/2025
Declaration of solvency
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Appointment of a voluntary liquidator
dot icon25/11/2025
Registered office address changed from 20 Enville Road Wall Heath Kingswinford West Midlands DY6 0JT England to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 2025-11-25
dot icon21/11/2025
Micro company accounts made up to 2025-10-31
dot icon21/10/2025
Current accounting period shortened from 2026-04-30 to 2025-10-31
dot icon15/07/2025
Micro company accounts made up to 2025-04-30
dot icon28/04/2025
Registered office address changed from 11 Albion Parade Kingswinford DY6 0NP England to 20 Enville Road Wall Heath Kingswinford West Midlands DY6 0JT on 2025-04-28
dot icon17/12/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon16/10/2024
Satisfaction of charge 024109770007 in full
dot icon09/07/2024
Micro company accounts made up to 2024-04-30
dot icon21/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon19/07/2023
Micro company accounts made up to 2023-04-30
dot icon08/11/2022
Micro company accounts made up to 2022-04-30
dot icon07/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-04-30
dot icon23/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-04-30
dot icon09/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon03/04/2020
Registered office address changed from 17 Sherwood Road Aston Fields Industrial Estate Bromsgrove Worcestershire B60 3DR to 11 Albion Parade Kingswinford DY6 0NP on 2020-04-03
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon26/09/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon12/03/2014
Registration of charge 024109770007
dot icon06/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon11/11/2010
Appointment of Mr John William Beckett as a secretary
dot icon11/11/2010
Termination of appointment of Linda Beckett as a director
dot icon11/11/2010
Termination of appointment of Linda Beckett as a secretary
dot icon11/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr John William Beckett on 2009-11-06
dot icon16/11/2009
Director's details changed for Mrs Linda Christine Beckett on 2009-11-06
dot icon15/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/11/2008
Return made up to 06/11/08; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/12/2007
Memorandum and Articles of Association
dot icon21/12/2007
Resolutions
dot icon19/12/2007
Return made up to 06/11/07; full list of members
dot icon19/12/2007
Secretary's particulars changed;director's particulars changed
dot icon19/12/2007
Director's particulars changed
dot icon26/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/05/2007
Particulars of mortgage/charge
dot icon03/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/12/2006
Return made up to 06/11/06; full list of members
dot icon14/03/2006
Return made up to 06/11/05; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon29/12/2004
Return made up to 06/11/04; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/01/2004
Return made up to 06/11/03; full list of members
dot icon13/01/2004
Registered office changed on 13/01/04 from: units 17-18 24 sugarbrook road aston fields trading estate bromsgrove worcestershire B60 3BW
dot icon20/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon28/03/2003
Particulars of mortgage/charge
dot icon28/03/2003
Particulars of mortgage/charge
dot icon17/12/2002
Return made up to 06/11/02; full list of members
dot icon08/11/2002
Particulars of mortgage/charge
dot icon08/11/2002
Particulars of mortgage/charge
dot icon09/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon08/11/2001
Return made up to 06/11/01; full list of members
dot icon17/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon16/01/2001
Accounts for a small company made up to 2000-04-30
dot icon20/11/2000
Return made up to 16/11/00; full list of members
dot icon31/01/2000
Return made up to 16/11/99; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1999-04-30
dot icon15/12/1998
Return made up to 16/11/98; no change of members
dot icon19/08/1998
Accounts for a small company made up to 1998-04-30
dot icon11/12/1997
Return made up to 16/11/97; full list of members
dot icon16/09/1997
Accounts for a small company made up to 1997-04-30
dot icon16/01/1997
Particulars of mortgage/charge
dot icon22/11/1996
Registered office changed on 22/11/96 from: 33 brook road fairfield worcestershire B61 9JZ
dot icon22/11/1996
Return made up to 16/11/96; no change of members
dot icon22/11/1996
Accounts for a dormant company made up to 1996-04-30
dot icon22/11/1995
Return made up to 16/11/95; no change of members
dot icon19/10/1995
Accounts for a dormant company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a dormant company made up to 1994-04-30
dot icon12/12/1994
Return made up to 16/11/94; full list of members
dot icon25/11/1993
Return made up to 16/11/93; no change of members
dot icon23/08/1993
Accounts for a small company made up to 1993-04-30
dot icon22/08/1993
Resolutions
dot icon19/11/1992
Return made up to 16/11/92; no change of members
dot icon10/06/1992
Accounts made up to 1992-04-30
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon27/03/1992
Accounts for a small company made up to 1991-04-30
dot icon27/03/1992
Return made up to 28/01/92; full list of members
dot icon12/02/1991
Accounts for a small company made up to 1990-04-30
dot icon12/02/1991
Return made up to 28/01/91; full list of members
dot icon28/11/1989
Director resigned;new director appointed
dot icon13/11/1989
Registered office changed on 13/11/89 from: 10TH floor bank house 8 cherry street birmingham B2 5JY
dot icon13/11/1989
Secretary resigned;new secretary appointed
dot icon13/11/1989
Accounting reference date notified as 30/04
dot icon08/09/1989
Certificate of change of name
dot icon03/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
06/11/2025
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beckett, John William
Secretary
07/11/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About COUNTERFLOW LIMITED

COUNTERFLOW LIMITED is an(a) Liquidation company incorporated on 03/08/1989 with the registered office located at 26/28 Goodall Street, Walsall, West Midlands WS1 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTERFLOW LIMITED?

toggle

COUNTERFLOW LIMITED is currently Liquidation. It was registered on 03/08/1989 .

Where is COUNTERFLOW LIMITED located?

toggle

COUNTERFLOW LIMITED is registered at 26/28 Goodall Street, Walsall, West Midlands WS1 1QL.

What does COUNTERFLOW LIMITED do?

toggle

COUNTERFLOW LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for COUNTERFLOW LIMITED?

toggle

The latest filing was on 10/12/2025: Satisfaction of charge 6 in full.