CODON ALLOYS (G.B.) LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 5EP

Company number 01917307
Status Active
Incorporation Date 29 May 1985
Company Type Private Limited Company
Address 19 CLIFTON STREET, LYTHAM ST. ANNES, LANCASHIRE, FY8 5EP
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CODON ALLOYS (G.B.) LIMITED are www.codonalloysgb.co.uk, and www.codon-alloys-g-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Codon Alloys G B Limited is a Private Limited Company. The company registration number is 01917307. Codon Alloys G B Limited has been working since 29 May 1985. The present status of the company is Active. The registered address of Codon Alloys G B Limited is 19 Clifton Street Lytham St Annes Lancashire Fy8 5ep. The company`s financial liabilities are £18.88k. It is £5.7k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £98.32k, which is £-18.59k against last year. SPENCER, Hilary is a Secretary of the company. SPENCER, Jeffrey Harold is a Director of the company. Secretary BUTTERFIELD, Ian Arthur has been resigned. Director BUTTERFIELD, Ian Arthur has been resigned. The company operates in "Wholesale of other machinery and equipment".


codon alloys (g.b.) Key Finiance

LIABILITIES £18.88k
+43%
CASH £0k
TOTAL ASSETS £98.32k
-16%
All Financial Figures

Current Directors

Secretary
SPENCER, Hilary
Appointed Date: 22 November 2006

Director

Resigned Directors

Secretary
BUTTERFIELD, Ian Arthur
Resigned: 12 December 2006

Director
BUTTERFIELD, Ian Arthur
Resigned: 12 December 2006
85 years old

Persons With Significant Control

Mr Jeffrey Spencer
Notified on: 13 March 2017
78 years old
Nature of control: Ownership of shares – 75% or more

CODON ALLOYS (G.B.) LIMITED Events

24 Apr 2017
Confirmation statement made on 13 March 2017 with updates
24 Dec 2016
Compulsory strike-off action has been discontinued
22 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

...
... and 69 more events
05 Feb 1987
Accounts for a dormant company made up to 31 December 1985

28 Jan 1987
Return made up to 31/12/85; full list of members

19 Jan 1987
Accounting reference date shortened from 31/03 to 31/12

14 Jan 1987
Return made up to 31/12/86; full list of members

23 Dec 1986
Registered office changed on 23/12/86 from: c/o sycamore developments sycamore trading estate squires gate lane blackpool

CODON ALLOYS (G.B.) LIMITED Charges

18 January 2007
Debenture
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1987
Debenture
Delivered: 8 April 1987
Status: Satisfied on 15 June 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…