CODA SYSTEMS LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 3GB

Company number 01470428
Status Active
Incorporation Date 1 January 1980
Company Type Private Limited Company
Address 3 WARNERS MILL, SILKS WAY, BRAINTREE, ESSEX, CM7 3GB
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 30 July 2016 with updates; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 1,000 . The most likely internet sites of CODA SYSTEMS LIMITED are www.codasystems.co.uk, and www.coda-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Coda Systems Limited is a Private Limited Company. The company registration number is 01470428. Coda Systems Limited has been working since 01 January 1980. The present status of the company is Active. The registered address of Coda Systems Limited is 3 Warners Mill Silks Way Braintree Essex Cm7 3gb. . DAVIS, Harvey Neil Gareth is a Secretary of the company. DAVIS, Harvey Neil Gareth is a Director of the company. DAVIS, Howard Stanford is a Director of the company. Secretary DAVIS, Jean Margaret has been resigned. Director DAVIS, Colin has been resigned. Director DAVIS, Jean Margaret has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
DAVIS, Harvey Neil Gareth
Appointed Date: 01 July 2001

Director
DAVIS, Harvey Neil Gareth
Appointed Date: 01 February 1999
56 years old

Director
DAVIS, Howard Stanford
Appointed Date: 08 March 1996
59 years old

Resigned Directors

Secretary
DAVIS, Jean Margaret
Resigned: 01 July 2001

Director
DAVIS, Colin
Resigned: 31 July 2007
89 years old

Director
DAVIS, Jean Margaret
Resigned: 17 January 2005
85 years old

Persons With Significant Control

Mr Howard Stanford Davis
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harvey Neil Gareth Davis
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CODA SYSTEMS LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 31 January 2016
04 Aug 2016
Confirmation statement made on 30 July 2016 with updates
03 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000

29 May 2015
Total exemption small company accounts made up to 31 January 2015
06 Oct 2014
Registered office address changed from Oak Road Little Maplestead Halstead Essex CO9 2RT to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 6 October 2014
...
... and 75 more events
26 Nov 1986
Accounts for a small company made up to 31 January 1986

29 Nov 1980
Particulars of mortgage/charge
14 Feb 1980
Particulars of mortgage/charge
13 Feb 1980
Particulars of property mortgage/charge
01 Jan 1980
Incorporation

CODA SYSTEMS LIMITED Charges

13 March 2006
Legal charge
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Colin Davis
Description: Unit 1 deans hall business centre oak road little…
28 November 1980
Counter indemnity
Delivered: 29 November 1980
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: The sum of £1000 standing in or to be credited to a…
12 February 1980
Counter indemnity
Delivered: 14 February 1980
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: The sum of £250 standing in or to be credited to a…