This company is commonly known as Psd Codax Limited. The company was founded 23 years ago and was given the registration number 04204089. The firm's registered office is in LONDON. You can find them at C/o Bryan Cave Leighton Paisner Llp Governor's House, 5 Laurence Pountney Hill, London, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.
Name | : | PSD CODAX LIMITED |
---|---|---|
Company Number | : | 04204089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bryan Cave Leighton Paisner Llp Governor's House, 5 Laurence Pountney Hill, London, England, EC4R 0BR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9393, Princeton Glendale Rd, Hamilton, United States, 45011 | Director | 30 December 2020 | Active |
Fibrelite Composites Limited, Snaygill Industrial Estate, Keighley Road, Skipton, England, BD23 2QR | Director | 30 December 2020 | Active |
C/O Bryan Cave Leighton Paisner Llp, Governor's House, 5 Laurence Pountney Hill, London, England, EC4R 0BR | Secretary | 24 April 2001 | Active |
Ics, 1349 Jacobsburg Road, Wind Gap, United States, | Director | 13 April 2016 | Active |
Unit 22, Southfield Road Trading Estate, Nailsea, BS48 1JJ | Director | 01 May 2001 | Active |
9393, Princeton Glendale Rd, Hamilton, United States, 45011 | Director | 30 December 2020 | Active |
Ics, 1349 Jacobsburg Road, Wind Gap, United States, | Director | 13 April 2016 | Active |
Ics, 1349 Jacobsburg Road, Wind Gap, United States, | Director | 13 April 2016 | Active |
7 Lodway Gardens, Pill, BS20 0DL | Director | 24 April 2001 | Active |
C/O Bryan Cave Leighton Paisner Llp, Governor's House, 5 Laurence Pountney Hill, London, England, EC4R 0BR | Director | 26 March 2018 | Active |
Unit 22, Southfield Road Trading Estate, Southfield Road, Nailsea, England, BS48 1JJ | Director | 01 May 2001 | Active |
Ics Inc, 1349 Jacobsburg Road, Wind Gap, Pa 18091, United States, | Director | 04 May 2017 | Active |
Unit 22, Southfield Road Trading Estate, Nailsea, BS48 1JJ | Director | 01 September 2003 | Active |
Psd Codax Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Bryan Cave Leighton Paisner Llp, Governor’S House, London, England, EC4R 0BR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type small. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Accounts | Accounts with accounts type small. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Termination secretary company with name termination date. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type small. | Download |
2018-05-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.