CODED LIMITED
SHREWSBURY GLOBAL COACHING FOR EXCELLENCE LIMITED

Hellopages » Shropshire » Shropshire » SY2 6NN

Company number 05050961
Status Active
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address COLUMN HOUSE, LONDON ROAD, SHREWSBURY, SHROPSHIRE, UNITED KINGDOM, SY2 6NN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Director's details changed for Mr Timothy Lee on 4 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CODED LIMITED are www.coded.co.uk, and www.coded.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Coded Limited is a Private Limited Company. The company registration number is 05050961. Coded Limited has been working since 20 February 2004. The present status of the company is Active. The registered address of Coded Limited is Column House London Road Shrewsbury Shropshire United Kingdom Sy2 6nn. . LEE, Timothy is a Director of the company. Secretary COX, John has been resigned. Secretary PHILLIPS, Olivia has been resigned. Secretary PEAK LEGAL LIMITED has been resigned. Director BOURNE-TURNER, Kenneth Ian has been resigned. Director COX, John has been resigned. Director COX, Rosemary Anne has been resigned. Director COX, Rosemary Anne has been resigned. Director KING, Joanna Jillian Ramsay has been resigned. Director MORAY, Jeremy has been resigned. Director PEAK LEGAL FORMATIONS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
LEE, Timothy
Appointed Date: 10 July 2006
49 years old

Resigned Directors

Secretary
COX, John
Resigned: 10 July 2006
Appointed Date: 24 February 2004

Secretary
PHILLIPS, Olivia
Resigned: 19 September 2016
Appointed Date: 10 July 2006

Secretary
PEAK LEGAL LIMITED
Resigned: 24 February 2004
Appointed Date: 20 February 2004

Director
BOURNE-TURNER, Kenneth Ian
Resigned: 17 March 2004
Appointed Date: 26 February 2004
81 years old

Director
COX, John
Resigned: 10 July 2006
Appointed Date: 26 February 2004
78 years old

Director
COX, Rosemary Anne
Resigned: 10 July 2006
Appointed Date: 09 August 2004
78 years old

Director
COX, Rosemary Anne
Resigned: 26 February 2004
Appointed Date: 24 February 2004
78 years old

Director
KING, Joanna Jillian Ramsay
Resigned: 17 March 2004
Appointed Date: 26 February 2004
68 years old

Director
MORAY, Jeremy
Resigned: 17 March 2004
Appointed Date: 26 February 2004
82 years old

Director
PEAK LEGAL FORMATIONS LIMITED
Resigned: 24 February 2004
Appointed Date: 20 February 2004

Persons With Significant Control

Mr Timothy Lee
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

CODED LIMITED Events

15 Mar 2017
Confirmation statement made on 20 February 2017 with updates
05 Jan 2017
Director's details changed for Mr Timothy Lee on 4 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Termination of appointment of Olivia Phillips as a secretary on 19 September 2016
02 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

...
... and 52 more events
10 Mar 2004
New secretary appointed
10 Mar 2004
New director appointed
04 Mar 2004
Director resigned
04 Mar 2004
Secretary resigned
20 Feb 2004
Incorporation