General information

Name:

Codecon Ltd

Office Address:

Chester House Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port

Number: 01092333

Incorporation date: 1973-01-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Codecon Limited has been prospering on the local market for at least fifty one years. Started with Companies House Reg No. 01092333 in 1973, the company is registered at Chester House Lloyd Drive, Ellesmere Port CH65 9HQ. This company's SIC and NACE codes are 70229 and has the NACE code: Management consultancy activities other than financial management. 31st March 2022 is the last time the company accounts were filed.

James W., David W. and Denise W. are registered as the enterprise's directors and have been doing everything they can to help the company for seven years. To support the directors in their duties, this specific company has been utilizing the skills of David W. as a secretary.

Executives who have control over the firm are as follows: David W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Denise W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David W.

Role: Secretary

Latest update: 12 April 2024

James W.

Role: Director

Appointed: 01 April 2017

Latest update: 12 April 2024

David W.

Role: Director

Appointed: 31 December 1991

Latest update: 12 April 2024

Denise W.

Role: Director

Appointed: 31 December 1991

Latest update: 12 April 2024

People with significant control

David W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Denise W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
51
Company Age

Similar companies nearby

Closest companies