This company is commonly known as Codicote Quarry Limited. The company was founded 30 years ago and was given the registration number 02854106. The firm's registered office is in BUNTINGFORD. You can find them at Anstey Chalk Quarry, Anstey, Buntingford, Hertfordshire. This company's SIC code is 08120 - Operation of gravel and sand pits; mining of clays and kaolin.
Name | : | CODICOTE QUARRY LIMITED |
---|---|---|
Company Number | : | 02854106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 September 1993 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Anstey Chalk Quarry, Anstey, Buntingford, Hertfordshire, SG9 0BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
British Rail Sidings, Oakleigh Road South, Southgate, London, N11 1HJ | Director | 15 December 2014 | Active |
Brook House Haywood Lane, Therfield, Royston, SG8 9QR | Secretary | 20 December 2007 | Active |
Brook House Haywood Lane, Therfield, Royston, SG8 9QR | Secretary | 11 February 1999 | Active |
Little Thatch, Anstey, Buntingford, SG9 0BL | Secretary | 30 September 2003 | Active |
206 High Street, Codicote, Hitchin, SG4 8UB | Secretary | 24 February 1998 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Secretary | 16 September 1993 | Active |
Eastmore, 10 Robbery Bottom Lane, Oaklands Welwyn, AL6 0UW | Director | 16 September 1993 | Active |
Brook House Haywood Lane, Therfield, Royston, SG8 9QR | Director | 11 February 1999 | Active |
Brookhouse, Haywood Lane Therfield, Royston, SG8 9QR | Director | 20 December 2007 | Active |
Little Thatch, Anstey, Buntingford, SG9 0BL | Director | 11 February 1999 | Active |
The Node Farm, Holme End, Codicote, SG4 8TH | Director | 16 September 1993 | Active |
Bury Farm, Bury Lane, Codicote, SG4 8XE | Director | 16 September 1993 | Active |
British Rail Sidings, Oakleigh Road South, Southgate, London, England, N11 1HJ | Director | 15 December 2014 | Active |
20 Birch Drive, Hatfield, AL10 8NX | Director | 16 September 1993 | Active |
British Rail Sidings, Oakleigh Road South, Southgate, London, England, N11 1HJ | Director | 15 December 2014 | Active |
British Rail Sidings, Oakleigh Road South, Southgate, London, N11 1HJ | Director | 15 December 2014 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Corporate Director | 16 September 1993 | Active |
Mr Liam Patrick Winters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Hunting Gate, Hitchin, England, SG4 0TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-08-07 | Gazette | Gazette notice voluntary. | Download |
2018-07-26 | Dissolution | Dissolution application strike off company. | Download |
2018-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Officers | Change person director company with change date. | Download |
2015-09-23 | Officers | Change person director company with change date. | Download |
2015-08-07 | Accounts | Change account reference date company current shortened. | Download |
2015-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-12 | Officers | Termination director company with name termination date. | Download |
2015-03-12 | Officers | Appoint person director company with name date. | Download |
2015-03-12 | Officers | Appoint person director company with name date. | Download |
2015-03-12 | Officers | Appoint person director company with name date. | Download |
2015-03-12 | Officers | Termination secretary company with name termination date. | Download |
2015-03-12 | Officers | Termination director company with name termination date. | Download |
2015-03-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.