Company Information for CODAMATIC LIMITED
1 DARRAN AVENUE, DARRAN AVENUE, WIGAN, WN3 6SF,
|
Company Registration Number
03026319
Private Limited Company
Active |
Company Name | |
---|---|
CODAMATIC LIMITED | |
Legal Registered Office | |
1 DARRAN AVENUE DARRAN AVENUE WIGAN WN3 6SF Other companies in WN4 | |
Company Number | 03026319 | |
---|---|---|
Company ID Number | 03026319 | |
Date formed | 1995-02-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB643765712 |
Last Datalog update: | 2024-07-05 23:44:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CODAMATIC INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANITA MARGARET SNAPE |
||
DAVID JOHN SNAPE |
||
PETER JOHN SNAPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANITA MARGARET SNAPE |
Company Secretary | ||
ANITA MARGARET SNAPE |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROTOPRINT LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 26/07/23 FROM 4 Landgate Industrial Estate Wigan Road Ashton in Makerfield Wigan Lancashire WN4 0BW | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SNAPE | ||
CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Peter John Snape on 2021-06-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SNAPE / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SNAPE / 26/02/2010 | |
363a | Return made up to 24/02/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/02/08; full list of members | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 4 LANDGATE INDUSTRIAL ESTATE WIGAN ROAD, ASHTON IN MAKERFIELD WIGAN LANCASHIRE WN4 0BW | |
363s | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 1 DARRAN AVENUE GOOSE GREEN WIGAN LANCASHIRE WN3 6SF | |
363s | RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
88(2)R | AD 08/03/95--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2011-10-01 | £ 82,942 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 2,480 |
Creditors and other liabilities
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 CODAMATIC LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 22,715 |
Current Assets | 2011-10-01 | £ 95,330 |
Debtors | 2011-10-01 | £ 71,889 |
Stocks Inventory | 2011-10-01 | £ 726 |
Tangible Fixed Assets | 2011-10-01 | £ 16,364 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as CODAMATIC LIMITED are:
WICKSTEED LEISURE LIMITED | £ 599,131 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 116,822 |
QUEENSBURY SHELTERS LIMITED | £ 102,114 |
SUTCLIFFE PLAY LIMITED | £ 96,292 |
STEELPLAN LTD | £ 86,885 |
POWDERHALL BRONZE LTD. | £ 66,689 |
SABLON FABRICATIONS LTD | £ 55,362 |
BEMCO LIMITED | £ 52,979 |
SOLENT BLIND & CURTAIN COMPANY LTD. | £ 49,528 |
ABL REALISATIONS LIMITED | £ 43,676 |
WICKSTEED LEISURE LIMITED | £ 18,817,290 |
HESCO BASTION LIMITED | £ 12,603,815 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 7,450,755 |
SUTCLIFFE PLAY LIMITED | £ 4,172,558 |
TRUEFORM ENGINEERING LIMITED | £ 3,710,343 |
PSS LIMITED | £ 3,587,246 |
TRITECH GROUP LIMITED | £ 2,852,541 |
HARDALL INTERNATIONAL LIMITED | £ 2,127,702 |
QUEENSBURY SHELTERS LIMITED | £ 2,113,117 |
TREVOR ILES LIMITED | £ 2,098,748 |
WICKSTEED LEISURE LIMITED | £ 18,817,290 |
HESCO BASTION LIMITED | £ 12,603,815 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 7,450,755 |
SUTCLIFFE PLAY LIMITED | £ 4,172,558 |
TRUEFORM ENGINEERING LIMITED | £ 3,710,343 |
PSS LIMITED | £ 3,587,246 |
TRITECH GROUP LIMITED | £ 2,852,541 |
HARDALL INTERNATIONAL LIMITED | £ 2,127,702 |
QUEENSBURY SHELTERS LIMITED | £ 2,113,117 |
TREVOR ILES LIMITED | £ 2,098,748 |
WICKSTEED LEISURE LIMITED | £ 18,817,290 |
HESCO BASTION LIMITED | £ 12,603,815 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 7,450,755 |
SUTCLIFFE PLAY LIMITED | £ 4,172,558 |
TRUEFORM ENGINEERING LIMITED | £ 3,710,343 |
PSS LIMITED | £ 3,587,246 |
TRITECH GROUP LIMITED | £ 2,852,541 |
HARDALL INTERNATIONAL LIMITED | £ 2,127,702 |
QUEENSBURY SHELTERS LIMITED | £ 2,113,117 |
TREVOR ILES LIMITED | £ 2,098,748 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84425080 | Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished | |||
84425080 | Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished | |||
84425080 | Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished | |||
84425020 | Plates, cylinders and other printing components, with printing image "e.g. for gravure printing" |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |