CODEPACK SOLUTIONS LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
CODEPACK SOLUTIONS LIMITED is a Private Limited Company from CHELMSFORD ENGLAND and has the status: Active.
CODEPACK SOLUTIONS LIMITED was incorporated 24 years ago on 17/12/1999 and has the registered number: 03896527. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CODEPACK SOLUTIONS LIMITED was incorporated 24 years ago on 17/12/1999 and has the registered number: 03896527. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CODEPACK SOLUTIONS LIMITED - CHELMSFORD
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
9 WHITELANDS BUSINESS PARK
CHELMSFORD
ESSEX
CM3 2AG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/12/2023 | 31/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SHIRAZ ABDULMALICK MANJI | Aug 1955 | British | Director | 2010-12-08 | CURRENT |
MRS NAAZ MANJI | Feb 1959 | British | Director | 2010-12-08 | CURRENT |
GRACE ELLEN JANE PARKER | Apr 1977 | British | Director | 1999-12-17 UNTIL 2000-03-01 | RESIGNED |
MR KEITH KENNETH MARTIN | Oct 1945 | British | Director | 2000-01-01 UNTIL 2009-10-10 | RESIGNED |
GRAHAM PHILIP LAMB | Sep 1962 | British | Director | 2000-03-01 UNTIL 2010-11-30 | RESIGNED |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 1999-12-17 UNTIL 1999-12-17 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 1999-12-17 UNTIL 1999-12-17 | RESIGNED | |
GRAHAM PHILIP LAMB | Sep 1962 | British | Secretary | 2000-02-01 UNTIL 2009-10-10 | RESIGNED |
DANIEL GORDON GRESSWELL | Jan 1964 | British | Secretary | 1999-12-17 UNTIL 2000-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Naaz Manji | 2016-04-06 | 2/1959 | Chelmsford Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Shiraz Manji | 2016-04-06 | 8/1955 | Chelmsford Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Codepack Solutions Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-30 | 30-09-2022 | £35,847 Cash £8,230 equity |
Codepack Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-30 | 30-09-2021 | £48,061 Cash £9,123 equity |
Codepack Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-30 | 30-09-2020 | £10,209 Cash £8,863 equity |
Codepack Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-30 | 30-09-2019 | £440 Cash £7,796 equity |
Codepack Solutions Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-16 | 30-09-2017 | £307 Cash £14,885 equity |
Codepack Solutions Limited - Abbreviated accounts 16.3 | 2017-04-29 | 30-09-2016 | £17,614 Cash £18,271 equity |
Codepack Solutions Limited - Abbreviated accounts 16.1 | 2016-06-29 | 30-09-2015 | £33,160 Cash £11,622 equity |
Codepack Solutions Limited - Limited company - abbreviated - 11.6 | 2015-06-27 | 30-09-2014 | £8,631 Cash £44,926 equity |