UKBizDB.co.uk

CODE M&E LIMITED

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

This company is commonly known as Code M&e Limited. The company was founded 9 years ago and was given the registration number 09111050. The firm's registered office is in WALTHAMSTOW. You can find them at Sterling House, Fulbourne Road, Walthamstow, London. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CODE M&E LIMITED
Company Number:09111050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2014
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Ashworth Place, Church Langley, Harlow, England, CM17 9PU

Director01 July 2014Active

People with Significant Control

Mrs Sarah Ann Oliver
Notified on:22 October 2018
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:24 Ashworth Place, Harlow, England, CM17 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Anthony Oliver
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:24 Ashworth Place, Church Langley, Harlow, England, CM17 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-09Dissolution

Dissolution application strike off company.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Change to a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Confirmation statement

Confirmation statement with updates.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Accounts

Change account reference date company current extended.

Download
2014-08-07Capital

Capital allotment shares.

Download
2014-07-03Accounts

Change account reference date company current shortened.

Download
2014-07-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.