UKBizDB.co.uk

CODEPACK SOLUTIONS LIMITED

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

This company is commonly known as Codepack Solutions Limited. The company was founded 24 years ago and was given the registration number 03896527. The firm's registered office is in CHELMSFORD. You can find them at 75 Springfield Road, , Chelmsford, Essex. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CODEPACK SOLUTIONS LIMITED
Company Number:03896527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, CM2 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Whitelands Business Park, Terling, Chelmsford, England, CM3 2AG

Director08 December 2010Active
9 Whitelands Business Park, Terling, Chelmsford, England, CM3 2AG

Director08 December 2010Active
3 Clarendon Terrace, Stockbridge, SO20 6EY

Secretary17 December 1999Active
56 Celtic Drive, Andover, SP10 2UA

Secretary01 February 2000Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary17 December 1999Active
56 Celtic Drive, Andover, SP10 2UA

Director01 March 2000Active
Oak Lodge Barn, Manor Farm Barns, Earnley, Chichester, PO20 7FB

Director01 January 2000Active
1 Beacon Hill Road, Bulford Barracks, Salisbury, SP4 9BE

Director17 December 1999Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director17 December 1999Active

People with Significant Control

Mr Shiraz Manji
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:9 Whitelands Business Park, Terling, Chelmsford, England, CM3 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Naaz Manji
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:9 Whitelands Business Park, Terling, Chelmsford, England, CM3 2AG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Officers

Change person secretary company.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Officers

Change person director company with change date.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Address

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

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Gazette

Gazette filings brought up to date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Change person director company with change date.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.