CUSTOM-CODE LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9EY

Company number 05456374
Status Active
Incorporation Date 19 May 2005
Company Type Private Limited Company
Address WHITTING VALLEY ROAD, OLD WHITTINGTON, CHESTERFIELD, DERBYSHIRE, S41 9EY
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 19 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 Statement of capital on 2016-07-04 GBP 100 . The most likely internet sites of CUSTOM-CODE LIMITED are www.customcode.co.uk, and www.custom-code.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Custom Code Limited is a Private Limited Company. The company registration number is 05456374. Custom Code Limited has been working since 19 May 2005. The present status of the company is Active. The registered address of Custom Code Limited is Whitting Valley Road Old Whittington Chesterfield Derbyshire S41 9ey. . SILVERSTONE, James Bradley is a Director of the company. Secretary EMERY, Charlotte has been resigned. Secretary LASKOWSKI, Dennise has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HARPER, Warren Nicholas has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
SILVERSTONE, James Bradley
Appointed Date: 19 May 2005
48 years old

Resigned Directors

Secretary
EMERY, Charlotte
Resigned: 28 July 2005
Appointed Date: 19 May 2005

Secretary
LASKOWSKI, Dennise
Resigned: 01 December 2014
Appointed Date: 29 July 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 19 May 2005
Appointed Date: 19 May 2005

Director
HARPER, Warren Nicholas
Resigned: 09 July 2012
Appointed Date: 01 December 2011
41 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 19 May 2005
Appointed Date: 19 May 2005

Persons With Significant Control

Mr James Bradley Silverstone
Notified on: 20 May 2016
48 years old
Nature of control: Ownership of shares – 75% or more

CUSTOM-CODE LIMITED Events

19 May 2017
Confirmation statement made on 19 May 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Jul 2016
Annual return made up to 19 May 2016
Statement of capital on 2016-07-04
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

...
... and 28 more events
01 Jun 2005
Registered office changed on 01/06/05 from: denwood morris & co 34 iris close pilgrims hatch hatch brentwood CM15 9QG
26 May 2005
Registered office changed on 26/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN
26 May 2005
Director resigned
26 May 2005
Secretary resigned
19 May 2005
Incorporation