This company is commonly known as Codan (uk) Limited. The company was founded 38 years ago and was given the registration number 01915340. The firm's registered office is in SURREY. You can find them at Wey Court West, Union Road, Farnham, Surrey, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | CODAN (UK) LIMITED |
---|---|---|
Company Number | : | 01915340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1985 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wey Court West, Union Road, Farnham, Surrey, GU9 7PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Codan Limited, Technology Park, 2 Second Avenue, Mawson Lakes, Australia, | Secretary | 30 October 2020 | Active |
Wey Court West, Union Road, Farnham, Surrey, GU9 7PT | Director | 21 September 2009 | Active |
Codan Limited, Technology Park, 2 Second Avenue, Mawson Lakes, Australia, | Director | 17 February 2022 | Active |
The Copse 50 Oakleas Rise, Thrapston, Kettering, NN14 4JZ | Nominee Secretary | - | Active |
Wey Court West, Union Road, Farnham, Surrey, GU9 7PT | Secretary | 18 December 1998 | Active |
5 Henfold Cottages Henfold Lane, Newdigate, Dorking, RH5 5AG | Secretary | 06 November 1995 | Active |
82 Crooksbury Road, Farnham, GU10 1QD | Secretary | 01 March 1992 | Active |
46 Lower Wardown, Petersfield, GU31 4PA | Secretary | 21 September 1993 | Active |
2, Second Avenue, Mawson Lakes, Australia, | Secretary | 30 November 2010 | Active |
Wey Court West, Union Road, Farnham, Surrey, GU9 7PT | Director | 16 April 2007 | Active |
Soberton Mill Cottage, Swanmore, Southampton, SO32 2QF | Director | 01 July 2000 | Active |
Wey Court West, Union Road, Farnham, Surrey, GU9 7PT | Director | 08 March 1993 | Active |
7 Lagonik Drive, Hope Valley, Australia, FOREIGN | Director | 01 March 2002 | Active |
Wey Court West, Union Road, Farnham, Surrey, GU9 7PT | Director | 14 May 2004 | Active |
Unit 2, 64 Sydenham Road, Norwood, Australia, | Director | 29 October 2007 | Active |
15 Huron Grove, West Lakes 5021 South Australia, Australia, FOREIGN | Director | 24 October 1994 | Active |
55 Heysen Avenue, Holden Hill 5088, South Australia, FOREIGN | Director | - | Active |
Bramley House, Dauntsey Lane, Andover, SP11 8EB | Director | 13 December 2004 | Active |
Chantry Cottage Church Street, Binsted, Alton, GU34 4NX | Director | - | Active |
Codan Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | Technology Park, 2 Second Avenue, Mawson Lakes, Australia, 5095 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type full. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Officers | Termination secretary company with name termination date. | Download |
2020-10-30 | Officers | Appoint person secretary company with name date. | Download |
2020-01-21 | Accounts | Accounts with accounts type full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-27 | Accounts | Accounts with accounts type small. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Officers | Change person director company with change date. | Download |
2017-11-02 | Officers | Change person secretary company with change date. | Download |
2017-04-09 | Accounts | Accounts with accounts type small. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.