UKBizDB.co.uk

CODE 6 RENEWABLES LIMITED

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

This company is commonly known as Code 6 Renewables Limited. The company was founded 11 years ago and was given the registration number 08337358. The firm's registered office is in MANCHESTER. You can find them at C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CODE 6 RENEWABLES LIMITED
Company Number:08337358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 December 2012
End of financial year:28 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN

Secretary07 January 2013Active
2 The Barn, Moorbrook Lane, Bradwell, Hope Valley, England, S33 9JJ

Director07 January 2013Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director19 December 2012Active

People with Significant Control

Mr Andrew Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:2 The Barn, Moorbrook Lane, Hope Valley, England, S33 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-04Gazette

Gazette dissolved liquidation.

Download
2021-09-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-08Address

Change registered office address company with date old address new address.

Download
2018-08-07Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-07Resolution

Resolution.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-12-20Accounts

Change account reference date company current shortened.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Change account reference date company previous shortened.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Accounts

Change account reference date company previous shortened.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Officers

Change person director company with change date.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-09Accounts

Accounts with accounts type dormant.

Download
2014-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-10Officers

Change person director company with change date.

Download
2013-04-10Officers

Appoint person secretary company with name.

Download
2013-04-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.