Chelmsford
Essex
CM3 2AG
Director Name | Mr Shiraz Abdulmalick Manji |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2010(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whitelands Business Park Terling Chelmsford Essex CM3 2AG |
Director Name | Grace Ellen Jane Parker |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 1 Beacon Hill Road Bulford Barracks Salisbury Wiltshire SP4 9BE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Daniel Gordon Gresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Clarendon Terrace Stockbridge Hampshire SO20 6EY |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Keith Kenneth Martin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 October 2009) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Barn Manor Farm Barns, Earnley Chichester West Sussex PO20 7FB |
Secretary Name | Graham Philip Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Celtic Drive Andover Hampshire SP10 2UA |
Director Name | Graham Philip Lamb |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Celtic Drive Andover Hampshire SP10 2UA |
Website | codepack.co.uk |
---|
Registered Address | 9 Whitelands Business Park Terling Chelmsford Essex CM3 2AG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Naaz Manji 50.00% Ordinary |
---|---|
1 at £1 | Shiraz Manji 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,926 |
Cash | £8,631 |
Current Liabilities | £100,623 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
26 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
28 January 2020 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
9 January 2019 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
13 February 2018 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
4 January 2017 | Director's details changed for Mr Shiraz Abdulmalick Manji on 1 September 2016 (2 pages) |
4 January 2017 | Director's details changed for Mr Shiraz Abdulmalick Manji on 1 September 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
5 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
3 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Termination of appointment of Keith Martin as a director (1 page) |
21 December 2010 | Termination of appointment of Keith Martin as a director (1 page) |
20 December 2010 | Termination of appointment of Graham Lamb as a secretary (1 page) |
20 December 2010 | Termination of appointment of Graham Lamb as a secretary (1 page) |
17 December 2010 | Registered office address changed from 14 London Street Andover Hampshire SP10 2PA on 17 December 2010 (1 page) |
17 December 2010 | Termination of appointment of Graham Lamb as a director (1 page) |
17 December 2010 | Termination of appointment of Graham Lamb as a director (1 page) |
17 December 2010 | Registered office address changed from 14 London Street Andover Hampshire SP10 2PA on 17 December 2010 (1 page) |
15 December 2010 | Appointment of Mr Shiraz Manji as a director (2 pages) |
15 December 2010 | Appointment of Mr Shiraz Manji as a director (2 pages) |
15 December 2010 | Appointment of Mrs Naaz Manji as a director (2 pages) |
15 December 2010 | Appointment of Mrs Naaz Manji as a director (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2010 | Director's details changed for Graham Philip Lamb on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Graham Philip Lamb on 2 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Keith Kenneth Martin on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Keith Kenneth Martin on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Keith Kenneth Martin on 2 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Graham Philip Lamb on 2 October 2009 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
28 December 2006 | Director's particulars changed (1 page) |
18 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 January 2003 | Return made up to 17/12/02; full list of members
|
16 January 2003 | Return made up to 17/12/02; full list of members
|
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 January 2001 | Ad 17/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
17 January 2001 | Ad 17/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
19 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 16 saint john street london EC1M 4NT (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 16 saint john street london EC1M 4NT (1 page) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
17 December 1999 | Incorporation (15 pages) |
17 December 1999 | Incorporation (15 pages) |