UKBizDB.co.uk

CODEC (UK) LTD.

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

This company is commonly known as Codec (uk) Ltd.. The company was founded 51 years ago and was given the registration number 01102784. The firm's registered office is in ROWINGTON. You can find them at 8 West Of St. Laurence, Old Warwick Road, Rowington, Warwickshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CODEC (UK) LTD.
Company Number:01102784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:8 West Of St. Laurence, Old Warwick Road, Rowington, Warwickshire, CV35 7AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 West Of St Laurence, Old Warwick Road Rowington, Warwick, CV35 7AB

Secretary13 March 2004Active
The Estate Yard, Pyebush Lane, Beaconsfield, England, HP9 2RX

Director08 December 2017Active
8, West Of St. Laurence, Old Warwick Road, Rowington, Warwick, England, CV35 7AB

Director-Active
1 West Of St Laurence, Old Warwick Road Rowington, Warwick, CV35 7AB

Director01 March 1994Active
8, West Of St. Laurence, Old Warwick Road, Rowington, Warwick, England, CV35 7AB

Director-Active
Finwood Green Farm Mill Lane, Lowsonford, Solihull, B95 5HH

Secretary-Active
Finwood Green Farm Mill Lane, Lowsonford, Solihull, B95 5HH

Director-Active

People with Significant Control

Mr Ian Nivison Caldwell
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:8, West Of St. Laurence, Rowington, CV35 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Jackson Caldwell
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:8, West Of St. Laurence, Rowington, CV35 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Elizabeth Mcculloch
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:8, West Of St. Laurence, Rowington, CV35 7AB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-01-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Officers

Change person director company with change date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-12Accounts

Accounts with accounts type total exemption small.

Download
2014-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Officers

Change person director company with change date.

Download
2013-12-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.