UKBizDB.co.uk

CODAIR 2000 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Codair 2000 Limited. The company was founded 24 years ago and was given the registration number 03870380. The firm's registered office is in BILLERICAY. You can find them at 146 High Street, , Billericay, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CODAIR 2000 LIMITED
Company Number:03870380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:146 High Street, Billericay, Essex, CM12 9DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House, Halstead Road Eight Ash Green, Colchester, CO6 3PU

Secretary21 January 2003Active
6, Kelso Close, Great Horkesley, Colchester, England, CO6 4TS

Director06 October 2008Active
34 Tumulus Way, Colchester, CO2 9SD

Secretary21 December 1999Active
47 Wolseley Road, Rush Green, Romford, RM7 0BS

Secretary24 May 2001Active
17 East Bay, Colchester, CO1 2UG

Secretary21 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 November 1999Active
5 Ewan Way, Colchester, CO3 0JE

Director24 May 2001Active
60 Brunswick Gardens, Barkingside, IG6 2QY

Director24 May 2001Active
34 Tumulus Way, Colchester, CO2 9SD

Director21 December 1999Active
17 East Bay, Colchester, CO1 2UG

Director21 December 1999Active
5 Treetops Court, Bedford Road, Colchester, CO4 5LS

Director24 May 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 November 1999Active

People with Significant Control

Mrs Christine Cottee
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:146 High Street, Billericay, United Kingdom, CM12 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bob Yexley Family Discretionary Settlemt
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O 146 High Street, Billericay, United Kingdom, CM12 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Theresa Yexley
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:146 High Street, Billericay, United Kingdom, CM12 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christina Yexley Life Interest Settlemen
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O 146 High Street, Billericay, United Kingdom, CM12 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Capital

Capital cancellation shares.

Download
2024-01-11Capital

Capital return purchase own shares.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Capital

Capital cancellation shares.

Download
2023-06-21Capital

Capital return purchase own shares.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Capital

Capital cancellation shares.

Download
2022-10-27Capital

Capital cancellation shares.

Download
2022-10-27Capital

Capital return purchase own shares.

Download
2022-10-27Capital

Capital return purchase own shares.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Capital

Capital cancellation shares.

Download
2021-05-20Capital

Capital return purchase own shares.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Capital

Capital return purchase own shares.

Download
2020-09-17Capital

Capital cancellation shares.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.