CODAN (UK) LIMITED - SURREY
Company Profile | Company Filings |
Overview
CODAN (UK) LIMITED is a Private Limited Company from SURREY and has the status: Active.
CODAN (UK) LIMITED was incorporated 38 years ago on 21/05/1985 and has the registered number: 01915340. The accounts status is FULL and accounts are next due on 31/03/2024.
CODAN (UK) LIMITED was incorporated 38 years ago on 21/05/1985 and has the registered number: 01915340. The accounts status is FULL and accounts are next due on 31/03/2024.
CODAN (UK) LIMITED - SURREY
This company is listed in the following categories:
33200 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
WEY COURT WEST, UNION ROAD
SURREY
GU9 7PT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALFONZO IANNIELLO | Aug 1972 | Australian | Director | 2022-02-17 | CURRENT |
MR DANIEL EDWARD WIDERA | Secretary | 2020-10-30 | CURRENT | ||
MICHAEL BARTON | Jun 1969 | Australian | Director | 2009-09-21 | CURRENT |
TIMOTHY LESLIE RICKETTS | Aug 1964 | British | Director | 2004-12-13 UNTIL 2006-03-31 | RESIGNED |
MR GRAHAM JOSEPH WARE | Apr 1942 | Director | RESIGNED | ||
JAMES COLLETT | Secretary | 1995-11-06 UNTIL 1998-12-18 | RESIGNED | ||
PAUL ROBERT LEWIS | Feb 1952 | Secretary | 1992-03-01 UNTIL 1993-09-21 | RESIGNED | |
MR PHILIP ANTONY POULTER | Feb 1957 | British | Secretary | 1993-09-21 UNTIL 1995-11-06 | RESIGNED |
MR JEREMY JOHN KENTISH BARNES | Apr 1947 | British | Secretary | 1998-12-18 UNTIL 2010-10-21 | RESIGNED |
JULIEANN TELFORD | British | Secretary | 2010-11-30 UNTIL 2020-10-30 | RESIGNED | |
GEOFFREY ATKINSON | Nov 1943 | British | Nominee Secretary | RESIGNED | |
MR DONALD SHIELDS MCGURK | Nov 1961 | Australian | Director | 2004-05-14 UNTIL 2022-01-31 | RESIGNED |
MR ROBERT ALEXANDER POTTER | Apr 1949 | Australian | Director | RESIGNED | |
BARRY PENTLAND | Oct 1943 | Australian | Director | 1994-10-24 UNTIL 2000-08-31 | RESIGNED |
RICHARD JAMES BRUCE MOODY | Sep 1962 | Australian | Director | 2007-10-29 UNTIL 2009-09-14 | RESIGNED |
MR HANS-GEORG BECKER | Jan 1968 | British | Director | 2007-04-16 UNTIL 2010-10-08 | RESIGNED |
DAVID JOHN HUGHES | Oct 1958 | Australian | Director | 2002-03-01 UNTIL 2007-06-13 | RESIGNED |
MR MICHAEL KENNETH HEARD | Jun 1948 | Australian | Director | 1993-03-08 UNTIL 2010-11-18 | RESIGNED |
JOHN ALAN CHAPLAIN | Sep 1962 | British | Director | 2000-07-01 UNTIL 2004-05-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Codan Limited | 2016-04-06 - 2016-04-06 | Mawson Lakes South Australia |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-06-28 | 30-06-2022 | 57,839 Cash 324,641 equity |
ACCOUNTS - Final Accounts | 2022-03-24 | 30-06-2021 | 31,807 Cash 304,921 equity |
ACCOUNTS - Final Accounts | 2021-04-28 | 30-06-2020 | 40,190 Cash 288,473 equity |