Codnor Equipment Limited

General information

Name:

Codnor Equipment Ltd

Office Address:

Wilson Field Ltd The Manor House 260 Ecclesall Road South S11 9PS Sheffield

Number: 04951412

Incorporation date: 2003-11-03

Dissolution date: 2018-02-08

End of financial year: 14 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 marks the launching of Codnor Equipment Limited, the company which was located at Wilson Field Ltd The Manor House 260 Ecclesall, Road South in Sheffield. The company was registered on Monday 3rd November 2003. The company's Companies House Reg No. was 04951412 and its zip code was S11 9PS. It had been operating on the British market for fifteen years until Thursday 8th February 2018. Established as Stonebroom Machine Rentals, the company used the business name until 2015, when it got changed to Codnor Equipment Limited.

When it comes to this specific firm, most of director's responsibilities up till now have been carried out by Debra W., Charles H., Philip W. and Robert M.. Amongst these four individuals, Debra W. had carried on with the firm the longest, having become a part of the Management Board on Monday 3rd November 2003.

  • Previous company's names
  • Codnor Equipment Limited 2015-10-23
  • Stonebroom Machine Rentals Limited 2003-11-03

Financial data based on annual reports

Company staff

Debra W.

Role: Secretary

Appointed: 03 November 2003

Latest update: 15 February 2024

Debra W.

Role: Director

Appointed: 03 November 2003

Latest update: 15 February 2024

Charles H.

Role: Director

Appointed: 03 November 2003

Latest update: 15 February 2024

Philip W.

Role: Director

Appointed: 03 November 2003

Latest update: 15 February 2024

Robert M.

Role: Director

Appointed: 03 November 2003

Latest update: 15 February 2024

Accounts Documents

Account next due date 14 January 2018
Account last made up date 14 April 2016
Confirmation statement next due date 17 November 2019
Return last made up date 03 November 2015
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 September 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 2 December 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 14 April 2016
Date Approval Accounts 20 June 2016
Annual Accounts 17 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, February 2018
gazette
Free Download Download filing

Additional Information

HQ address,
2012

Address:

30-32 High Street Codnor

Post code:

DE5 9QB

City / Town:

Ripley

HQ address,
2014

Address:

30-32 High Street Codnor

Post code:

DE5 9QB

City / Town:

Ripley

HQ address,
2015

Address:

30-32 High Street Codnor

Post code:

DE5 9QB

City / Town:

Ripley

HQ address,
2016

Address:

30-32 High Street Codnor

Post code:

DE5 9QB

City / Town:

Ripley

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
14
Company Age

Similar companies nearby

Closest companies