This company is commonly known as Codel International Limited. The company was founded 42 years ago and was given the registration number 01606652. The firm's registered office is in BAKEWELL. You can find them at Unit 4, Station Road, Bakewell, Derbyshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | CODEL INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01606652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Station Road, Bakewell, Derbyshire, England, DE45 1GE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forbes Marshall Ltd., 30 Koregaon Park, Pune 411001, India, | Director | 09 October 2007 | Active |
Forbes Marshall Ltd., 74 Koregaon Park, Pune 411001, India, | Director | 09 October 2007 | Active |
7, Crimicar Drive, Sheffield, England, S10 4EF | Director | 19 April 2018 | Active |
Forbes Marshall, Pb 29, Mumbai Pune Road, Kasarwadi, Pune 411034, India, | Director | 19 April 2018 | Active |
Woodbine Cottage, Coombs Road, Bakewell, DE45 1AQ | Secretary | - | Active |
Station Building, Station Road, Bakewell, England, DE45 1GE | Secretary | 17 December 2014 | Active |
Station Building, Station Yard, Station Road, Bakewell, England, DE45 1GE | Secretary | 31 March 2014 | Active |
Station Building, Station Road, Bakewell Derbyshire, DE45 1GE | Director | 11 March 2016 | Active |
Station Building, Station Road, Bakewell Derbyshire, DE45 1GE | Director | 18 December 2018 | Active |
6 Blue Ridge Close, Blue Ridge Close, Sheffield, England, S17 3JU | Director | - | Active |
479 Nottingham Road, Derby, DE21 6NA | Director | 16 May 2000 | Active |
3 Peterborough Road, Sheffield, S10 4JD | Director | - | Active |
26 Holmesdale Close, Dronfield, S18 2EZ | Director | 12 April 2007 | Active |
Parsonage Farmhouse, Kelvedon Road Messing, Colchester, CO5 9TA | Director | - | Active |
Grove Spring Nightingales Lane, Chalfont St Giles, HP8 4SG | Director | - | Active |
7a, Mathrani Building, Flat No. 201 Gurunanak Nagar, Pune 411042, India, | Director | 24 November 2010 | Active |
Clevedon, The Rock, Bakewell, England, DE45 1DH | Director | 19 April 2018 | Active |
12, Walnut Close, Pittville, Cheltenham, England, GL52 3AG | Director | 29 July 2014 | Active |
18, Welbeck Street, Whitwell, Near Worksop, S80 4TW | Director | 14 July 1995 | Active |
Maes Court, Knighton On Teme, Tenbury Wells, WR15 8LY | Director | - | Active |
7 Birley View, Worrall, Sheffield, S30 3AL | Director | - | Active |
Dr Naushad Forbes | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Unit 4, Station Road, Bakewell, England, DE45 1GE |
Nature of control | : |
|
Mrs Maharookh Forbes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1934 |
Nationality | : | Indian |
Address | : | Station Building, Bakewell Derbyshire, DE45 1GE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type small. | Download |
2023-05-07 | Officers | Change person director company with change date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type small. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type small. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-07-27 | Accounts | Accounts with accounts type small. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-03 | Accounts | Accounts with accounts type small. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Accounts | Accounts with accounts type small. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.