About

Registered Number: 03026319
Date of Incorporation: 24/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 4 Landgate Industrial Estate, Wigan Road Ashton In Makerfield, Wigan, Lancashire, WN4 0BW

 

Codamatic Ltd was setup in 1995, it has a status of "Active". There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNAPE, David John 24 February 1995 - 1
SNAPE, Peter John 31 March 2003 - 1
SNAPE, Anita Margaret 24 February 1995 06 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 11 March 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 22 February 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 14 March 2005
AA - Annual Accounts 22 March 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 11 April 2001
287 - Change in situation or address of Registered Office 27 February 2001
363s - Annual Return 09 May 2000
AA - Annual Accounts 07 December 1999
287 - Change in situation or address of Registered Office 19 November 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 04 January 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 09 March 1998
363s - Annual Return 01 April 1997
AA - Annual Accounts 19 February 1997
395 - Particulars of a mortgage or charge 07 December 1996
AA - Annual Accounts 26 June 1996
363s - Annual Return 21 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 March 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
287 - Change in situation or address of Registered Office 01 March 1995
NEWINC - New incorporation documents 24 February 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.