General information

Name:

Removecode Ltd

Office Address:

10 Woodcrest Road CR8 4JB Purley

Number: 03673970

Incorporation date: 1998-11-25

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

1998 is the year of the founding of Removecode Limited, a firm that is situated at 10 Woodcrest Road, in Purley. This means it's been twenty six years Removecode has prospered in this business, as it was established on November 25, 1998. The firm reg. no. is 03673970 and the area code is CR8 4JB. The enterprise's declared SIC number is 55100 and their NACE code stands for Hotels and similar accommodation. 2023/04/30 is the last time when company accounts were filed.

Currently, this specific firm is governed by a solitary managing director: Katherine R., who was formally appointed in 1998. That firm had been directed by Mark R. up until July 1, 2012. Additionally a different director, including Janet A. resigned in March 2010. To help the directors in their tasks, the firm has been utilizing the skillset of Katherine R. as a secretary since the appointment on December 9, 1998.

Financial data based on annual reports

Company staff

Katherine R.

Role: Secretary

Appointed: 09 December 1998

Latest update: 14 February 2024

Katherine R.

Role: Director

Appointed: 09 December 1998

Latest update: 14 February 2024

People with significant control

Executives who have control over the firm are as follows: Katherine R. owns 1/2 or less of company shares. The Estate Of The Late Mrs Patricia Atherton owns over 1/2 to 3/4 of company shares . This company can be reached in Purley at Woodcrest Road, CR8 4JB.

Katherine R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
The Estate Of The Late Mrs Patricia Atherton
Address: 10 Woodcrest Road, Purley, CR8 4JB, England
Legal authority Administration Of Estates Act 1925
Legal form Estate Of Deceased Person
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 23 July 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 18 August 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 3 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Sunday 30th April 2023 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Falcon Manor Hotel Skipton Road

Post code:

BD24 9BD

City / Town:

Settle

HQ address,
2014

Address:

Falcon Manor Hotel Skipton Road

Post code:

BD24 9BD

City / Town:

Settle

Accountant/Auditor,
2015 - 2014

Name:

Cromack & Co Limited

Address:

29 High Street Morley

Post code:

LS27 9AL

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
25
Company Age

Similar companies nearby

Closest companies