UKBizDB.co.uk

CODEL INTERNATIONAL LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 4, Station Road, Bakewell, Derbyshire, England, DE45 1GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forbes Marshall Ltd., 30 Koregaon Park, Pune 411001, India,

Director09 October 2007Active
Forbes Marshall Ltd., 74 Koregaon Park, Pune 411001, India,

Director09 October 2007Active
7, Crimicar Drive, Sheffield, England, S10 4EF

Director19 April 2018Active
Forbes Marshall, Pb 29, Mumbai Pune Road, Kasarwadi, Pune 411034, India,

Director19 April 2018Active
Woodbine Cottage, Coombs Road, Bakewell, DE45 1AQ

Secretary-Active
Station Building, Station Road, Bakewell, England, DE45 1GE

Secretary17 December 2014Active
Station Building, Station Yard, Station Road, Bakewell, England, DE45 1GE

Secretary31 March 2014Active
Station Building, Station Road, Bakewell Derbyshire, DE45 1GE

Director11 March 2016Active
Station Building, Station Road, Bakewell Derbyshire, DE45 1GE

Director18 December 2018Active
6 Blue Ridge Close, Blue Ridge Close, Sheffield, England, S17 3JU

Director-Active
479 Nottingham Road, Derby, DE21 6NA

Director16 May 2000Active
3 Peterborough Road, Sheffield, S10 4JD

Director-Active
26 Holmesdale Close, Dronfield, S18 2EZ

Director12 April 2007Active
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,

Director24 November 2010Active
Clevedon, The Rock, Bakewell, England, DE45 1DH

Director19 April 2018Active
12, Walnut Close, Pittville, Cheltenham, England, GL52 3AG

Director29 July 2014Active
18, Welbeck Street, Whitwell, Near Worksop, S80 4TW

Director14 July 1995Active
Maes Court, Knighton On Teme, Tenbury Wells, WR15 8LY

Director-Active
7 Birley View, Worrall, Sheffield, S30 3AL

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-05-07Officers

Change person director company with change date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type small.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Address

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

Download
2020-07-27Accounts

Accounts with accounts type small.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Accounts

Accounts with accounts type small.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.