Liquidation
Company Information for CODED UK LIMITED
5 MERCIA BUSINESS VILLAGE, TORWOOD CLOSE, COVENTRY, WEST MIDLANDS, CV4 8HX,
|
Company Registration Number
04679172
Private Limited Company
Liquidation |
Company Name | |
---|---|
CODED UK LIMITED | |
Legal Registered Office | |
5 MERCIA BUSINESS VILLAGE TORWOOD CLOSE COVENTRY WEST MIDLANDS CV4 8HX Other companies in SG4 | |
Company Number | 04679172 | |
---|---|---|
Company ID Number | 04679172 | |
Date formed | 2003-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-05 03:58:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEE ANN EWIN |
||
PAUL JAMES EWIN |
||
ANTHONY ROBSON COMMON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 69 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 108 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 108 | |
AR01 | 26/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 108 | |
AR01 | 26/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 108 | |
AR01 | 26/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
AR01 | 26/02/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 26/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM THE OLD SURGERY 15A STATION ROAD EPPING ESSEX CM16 4HG | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBSON COMMON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES EWIN / 01/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 22 HOCKERILL COURT LONDON ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 5SB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
88(2)R | AD 08/03/05--------- £ SI 8@1=8 £ IC 10/18 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 10/07/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-02-01 |
Appointmen | 2018-02-01 |
Meetings o | 2018-01-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HITACHI CAPITAL (UK) PLC T/A HITCHI CAPITAL INVOICE FINANCE |
Bank Borrowings Overdrafts | 2012-02-28 | £ 9,678 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 270,537 |
Creditors Due Within One Year | 2012-02-28 | £ 233,813 |
Other Creditors Due Within One Year | 2013-02-28 | £ 214,460 |
Other Creditors Due Within One Year | 2012-02-28 | £ 192,586 |
Taxation Social Security Due Within One Year | 2013-02-28 | £ 18,463 |
Taxation Social Security Due Within One Year | 2012-02-28 | £ 2,047 |
Trade Creditors Within One Year | 2013-02-28 | £ 37,614 |
Trade Creditors Within One Year | 2012-02-28 | £ 29,502 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CODED UK LIMITED
Cash Bank In Hand | 2013-02-28 | £ 29,044 |
---|---|---|
Current Assets | 2013-02-28 | £ 107,390 |
Current Assets | 2012-02-28 | £ 82,797 |
Debtors | 2013-02-28 | £ 74,346 |
Debtors | 2012-02-28 | £ 76,796 |
Debtors Due Within One Year | 2013-02-28 | £ 74,346 |
Debtors Due Within One Year | 2012-02-28 | £ 76,796 |
Fixed Assets | 2013-02-28 | £ 6,170 |
Fixed Assets | 2012-02-28 | £ 1,136 |
Stocks Inventory | 2013-02-28 | £ 4,000 |
Stocks Inventory | 2012-02-28 | £ 6,000 |
Tangible Fixed Assets | 2013-02-28 | £ 6,170 |
Tangible Fixed Assets | 2012-02-28 | £ 1,136 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as CODED UK LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CODED UK LIMITED | Event Date | 2018-02-01 |
Initiating party | Event Type | Appointmen | |
Defending party | CODED UK LIMITED | Event Date | 2018-02-01 |
Name of Company: CODED UK LIMITED Company Number: 04679172 Nature of Business: Plumbing, heat and air-conditioning installation Registered office: 69 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY Type of… | |||
Initiating party | Event Type | Meetings o | |
Defending party | CODED UK LIMITED | Event Date | 2018-01-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |