This company is commonly known as Codicote Finance Limited. The company was founded 18 years ago and was given the registration number 05469549. The firm's registered office is in HITCHIN. You can find them at 14 The Ridgeway, Codicote, Hitchin, . This company's SIC code is 64929 - Other credit granting n.e.c..
Name | : | CODICOTE FINANCE LIMITED |
---|---|---|
Company Number | : | 05469549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 The Ridgeway, Codicote, Hitchin, England, SG4 8YP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, The Ridgeway, Codicote, Hitchin, England, SG4 8YP | Secretary | 06 August 2019 | Active |
14, The Ridgeway, Codicote, Hitchin, England, SG4 8YP | Director | 27 September 2014 | Active |
14, The Ridgeway, Codicote, Hitchin, England, SG4 8YP | Director | 02 June 2005 | Active |
14, The Ridgeway, Codicote, Hitchin, England, SG4 8YP | Director | 11 July 2005 | Active |
Frog Cottage, 84 High Street, Codicote, SG4 8XE | Secretary | 02 June 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 02 June 2005 | Active |
Frog Cottage, 84 High Street, Codicote, SG4 8XE | Director | 02 June 2005 | Active |
Frog Cottage, 84 High Street, Codicote, SG4 8XE | Director | 02 June 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 June 2005 | Active |
Mrs Carol Ann Grant | ||
Notified on | : | 06 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, The Ridgeway, Hitchin, England, SG4 8YP |
Nature of control | : |
|
Mr James Roy Grant | ||
Notified on | : | 06 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, The Ridgeway, Hitchin, England, SG4 8YP |
Nature of control | : |
|
Mr Ian James Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 14, The Ridgeway, Hitchin, England, SG4 8YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2019-09-12 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2019-09-12 | Officers | Elect to keep the directors register information on the public register. | Download |
2019-08-07 | Officers | Appoint person secretary company with name date. | Download |
2019-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Officers | Termination secretary company with name termination date. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
2019-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.