General information

Name:

Codes Limited

Office Address:

2 Lace Market Square NG1 1PB Nottingham

Number: 03168387

Incorporation date: 1996-03-06

Dissolution date: 2021-03-15

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named Codes was created on 1996-03-06 as a private limited company. This company office was registered in Nottingham on 2 Lace Market Square. This place post code is NG1 1PB. The office registration number for Codes Ltd was 03168387. Codes Ltd had been active for 25 years until dissolution date on 2021-03-15.

Wendy M. was this particular company's director, formally appointed twenty eight years ago.

Wendy M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Robert M.

Role: Secretary

Appointed: 29 March 1996

Latest update: 10 August 2023

Wendy M.

Role: Director

Appointed: 29 March 1996

Latest update: 10 August 2023

People with significant control

Wendy M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 20 March 2020
Confirmation statement last made up date 06 March 2019
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 6 June 2014
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 5 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2019/03/31 (AA)
filed on: 18th, July 2019
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

153-155 London Road

Post code:

HP3 9SQ

City / Town:

Hemel Hempstead

HQ address,
2014

Address:

153-155 London Road

Post code:

HP3 9SQ

City / Town:

Hemel Hempstead

HQ address,
2015

Address:

153-155 London Road

Post code:

HP3 9SQ

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
25
Company Age

Closest Companies - by postcode