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.
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 | : |
|
Registered Address | : | 75 Springfield Road, Chelmsford, Essex, CM2 6JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Whitelands Business Park, Terling, Chelmsford, England, CM3 2AG | Director | 08 December 2010 | Active |
9 Whitelands Business Park, Terling, Chelmsford, England, CM3 2AG | Director | 08 December 2010 | Active |
3 Clarendon Terrace, Stockbridge, SO20 6EY | Secretary | 17 December 1999 | Active |
56 Celtic Drive, Andover, SP10 2UA | Secretary | 01 February 2000 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 17 December 1999 | Active |
56 Celtic Drive, Andover, SP10 2UA | Director | 01 March 2000 | Active |
Oak Lodge Barn, Manor Farm Barns, Earnley, Chichester, PO20 7FB | Director | 01 January 2000 | Active |
1 Beacon Hill Road, Bulford Barracks, Salisbury, SP4 9BE | Director | 17 December 1999 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 17 December 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Officers | Change person secretary company. | Download |
2024-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-16 | Officers | Change person director company with change date. | Download |
2024-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-06 | Officers | Change person director company with change date. | Download |
2024-02-06 | Address | Change registered office address company with date old address new address. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Gazette | Gazette filings brought up to date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Change person director company with change date. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.