Active - Proposal to Strike off
Company Information for CODETRACK LIMITED
WARDS COURT, 203 ECCLESALL ROAD, SHEFFIELD, SHEFFIELD, SOUTH YORKSHIRE, S11 8HW,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CODETRACK LIMITED | |
Legal Registered Office | |
WARDS COURT, 203 ECCLESALL ROAD SHEFFIELD SHEFFIELD SOUTH YORKSHIRE S11 8HW Other companies in S11 | |
Company Number | 03800675 | |
---|---|---|
Company ID Number | 03800675 | |
Date formed | 1999-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-01-31 | |
Account next due | 2017-10-31 | |
Latest return | 2017-07-05 | |
Return next due | 2018-07-19 | |
Type of accounts | MICRO |
Last Datalog update: | 2017-11-11 09:23:59 |
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 |
---|---|---|
BRENDA MARY GARNETT |
||
BRENDA MARY GARNETT |
||
ROGER THOMAS GARNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS GARNETT |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEE AND GARNETT LIMITED | Company Secretary | 2002-02-15 | CURRENT | 1978-06-20 | Active - Proposal to Strike off | |
T. GARNETT (BUILDERS) LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1984-05-03 | Active | |
LEE AND GARNETT LIMITED | Director | 2010-10-25 | CURRENT | 1978-06-20 | Active - Proposal to Strike off | |
T. GARNETT (BUILDERS) LIMITED | Director | 2010-10-25 | CURRENT | 1984-05-03 | Active | |
AMBERHILL LIMITED | Director | 1992-07-03 | CURRENT | 1992-03-13 | Dissolved 2015-11-21 | |
PREMIUM SCREEDS LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-01 | Active - Proposal to Strike off | |
AMBERHILL LIMITED | Director | 2011-05-31 | CURRENT | 1992-03-13 | Dissolved 2015-11-21 | |
LEE AND GARNETT LIMITED | Director | 2011-05-31 | CURRENT | 1978-06-20 | Active - Proposal to Strike off | |
T. GARNETT (BUILDERS) LIMITED | Director | 2011-05-31 | CURRENT | 1984-05-03 | Active | |
THOMAS ETS LIMITED | Director | 2008-01-23 | CURRENT | 2007-11-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES | |
PSC02 | Notification of T Garnett (Builders) Ltd as a person with significant control on 2016-04-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/15 | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/01/15 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ROGER THOMAS GARNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GARNETT | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED BRENDA MARY GARNETT | |
AR01 | 05/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/07/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 59 WOSTENHOLM ROAD SHEFFIELD SOUTH YORKSHIRE S7 1LE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/08/04 | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 07/03/02 FROM: THE MOSS PIPWORTH LANE, ECKINGTON SHEFFIELD SOUTH YORKSHIRE S21 4EY | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/08/99 FROM: THE BRITANNIA SUITE ST JAMES BUILDING 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
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 CODETRACK LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CODETRACK LIMITED are:
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. |