UKBizDB.co.uk

CODFATHERIN LTD

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

This company is commonly known as Codfatherin Ltd. The company was founded 4 years ago and was given the registration number 12152671. The firm's registered office is in NEWCASTLE. You can find them at 42d High Street, , Newcastle, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:CODFATHERIN LTD
Company Number:12152671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2019
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:42d High Street, Newcastle, England, ST5 1QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42d, High Street, Newcastle, England, ST5 1QL

Director01 August 2023Active
31, High Street, Sandbach, United Kingdom, CW11 1AH

Director13 August 2019Active
42d, High Street, Newcastle, England, ST5 1QL

Director01 October 2020Active
42d, High Street, Newcastle, England, ST5 1QL

Director02 November 2020Active

People with Significant Control

Mr Lutfi Tekgoz
Notified on:01 August 2023
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:42d, High Street, Newcastle, England, ST5 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Secil Tekgoz
Notified on:02 November 2020
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:42d, High Street, Newcastle, England, ST5 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lutfi Tekgoz
Notified on:01 October 2020
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:42d High Street, High Street, Newcastle, England, ST5 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdulkadir Cibik
Notified on:13 August 2019
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:31, High Street, Sandbach, United Kingdom, CW11 1AH
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Change account reference date company previous shortened.

Download
2022-04-01Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-14Dissolution

Dissolution application strike off company.

Download
2021-12-18Accounts

Accounts with accounts type micro entity.

Download
2021-12-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Resolution

Resolution.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Address

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

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-30Dissolution

Dissolution withdrawal application strike off company.

Download

Copyright © 2024. All rights reserved.