CODE RED CONSULTANCY LIMITED
MILTON KEYNES FENSHELF 94 LTD

Hellopages » Buckinghamshire » Milton Keynes » MK14 5QP

Company number 03469019
Status Active
Incorporation Date 20 November 1997
Company Type Private Limited Company
Address 25 BROMHAM MILL, GIFFARD PARK, MILTON KEYNES, ENGLAND, MK14 5QP
Home Country United Kingdom
Nature of Business 73120 - Media representation services, 82200 - Activities of call centres
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 17 Old Mill Avenue Cannon Park Coventry West Midlands CV4 7DY to 25 Bromham Mill Giffard Park Milton Keynes MK14 5QP on 21 January 2017; Confirmation statement made on 20 November 2016 with updates. The most likely internet sites of CODE RED CONSULTANCY LIMITED are www.coderedconsultancy.co.uk, and www.code-red-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Milton Keynes Central Rail Station is 3 miles; to Fenny Stratford Rail Station is 5.3 miles; to Bow Brickhill Rail Station is 5.4 miles; to Bletchley Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Code Red Consultancy Limited is a Private Limited Company. The company registration number is 03469019. Code Red Consultancy Limited has been working since 20 November 1997. The present status of the company is Active. The registered address of Code Red Consultancy Limited is 25 Bromham Mill Giffard Park Milton Keynes England Mk14 5qp. The company`s financial liabilities are £4.37k. It is £0.48k against last year. The cash in hand is £0.57k. It is £-1.78k against last year. And the total assets are £2.86k, which is £-1.15k against last year. COOKE, David Stephen is a Secretary of the company. MCKNIGHT, Ailsa Lily is a Director of the company. Secretary COOKE, Sidney John has been resigned. Nominee Secretary MK COMPANY SECRETARIES LIMITED has been resigned. Director BLOCKER, David has been resigned. Director CLARKE, John Stuart has been resigned. Director COOKE, Sidney John has been resigned. Director JOHNSTON, Matthew Luke has been resigned. Director LONGSHAW, Roger Philip has been resigned. The company operates in "Media representation services".


code red consultancy Key Finiance

LIABILITIES £4.37k
+12%
CASH £0.57k
-76%
TOTAL ASSETS £2.86k
-29%
All Financial Figures

Current Directors

Secretary
COOKE, David Stephen
Appointed Date: 01 February 2015

Director
MCKNIGHT, Ailsa Lily
Appointed Date: 06 March 1998
60 years old

Resigned Directors

Secretary
COOKE, Sidney John
Resigned: 31 January 2015
Appointed Date: 06 March 1998

Nominee Secretary
MK COMPANY SECRETARIES LIMITED
Resigned: 06 March 1998
Appointed Date: 20 November 1997

Director
BLOCKER, David
Resigned: 30 November 1999
Appointed Date: 05 June 1998
73 years old

Director
CLARKE, John Stuart
Resigned: 30 November 1999
Appointed Date: 16 November 1998
65 years old

Director
COOKE, Sidney John
Resigned: 30 April 2001
Appointed Date: 06 March 1998
88 years old

Director
JOHNSTON, Matthew Luke
Resigned: 18 May 1998
Appointed Date: 06 March 1998
60 years old

Director
LONGSHAW, Roger Philip
Resigned: 30 November 1999
Appointed Date: 01 January 1999
65 years old

Persons With Significant Control

Ms Ailsa Lily Mcknight
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CODE RED CONSULTANCY LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Jan 2017
Registered office address changed from 17 Old Mill Avenue Cannon Park Coventry West Midlands CV4 7DY to 25 Bromham Mill Giffard Park Milton Keynes MK14 5QP on 21 January 2017
21 Jan 2017
Confirmation statement made on 20 November 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 30 June 2015
06 Feb 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100,000

...
... and 65 more events
17 Mar 1998
New secretary appointed
17 Mar 1998
Director resigned
17 Mar 1998
Secretary resigned
17 Mar 1998
Registered office changed on 17/03/98 from: 198 silbury boulevard central milton keynes milton keynes MK9 1LL
20 Nov 1997
Incorporation

CODE RED CONSULTANCY LIMITED Charges

29 June 2001
Debenture
Delivered: 19 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1998
Charge of deposit
Delivered: 23 September 1998
Status: Satisfied on 6 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £1,000 credit to account…