CODI INTERNATIONAL LIMITED
ABERGAVENNY

Hellopages » Monmouthshire » Monmouthshire » NP7 5PR

Company number 04642714
Status Active
Incorporation Date 21 January 2003
Company Type Private Limited Company
Address 1ST FLOOR OFFICES PARK CHAMBERS, 10 HEREFORD ROAD, ABERGAVENNY, MONMOUTHSHIRE, NP7 5PR
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 30,005 . The most likely internet sites of CODI INTERNATIONAL LIMITED are www.codiinternational.co.uk, and www.codi-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Codi International Limited is a Private Limited Company. The company registration number is 04642714. Codi International Limited has been working since 21 January 2003. The present status of the company is Active. The registered address of Codi International Limited is 1st Floor Offices Park Chambers 10 Hereford Road Abergavenny Monmouthshire Np7 5pr. . WATKINS, Sonja is a Secretary of the company. BULLEN, Ian Michael Rigg is a Director of the company. WATKINS, Sonja is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
WATKINS, Sonja
Appointed Date: 21 January 2003

Director
BULLEN, Ian Michael Rigg
Appointed Date: 21 January 2003
60 years old

Director
WATKINS, Sonja
Appointed Date: 21 January 2003
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 January 2003
Appointed Date: 21 January 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 January 2003
Appointed Date: 21 January 2003

Persons With Significant Control

Mrs Sonja Watkins
Notified on: 20 January 2017
65 years old
Nature of control: Has significant influence or control

Mr Ian Michael Bullen
Notified on: 20 January 2017
61 years old
Nature of control: Has significant influence or control

Mr Robert Smith
Notified on: 20 January 2017
48 years old
Nature of control: Has significant influence or control

CODI INTERNATIONAL LIMITED Events

03 Mar 2017
Confirmation statement made on 21 January 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 30,005

22 Jul 2015
Total exemption small company accounts made up to 31 December 2014
11 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 30,005

...
... and 33 more events
07 Feb 2003
New secretary appointed;new director appointed
07 Feb 2003
New director appointed
26 Jan 2003
Secretary resigned
26 Jan 2003
Director resigned
21 Jan 2003
Incorporation