CODETREK LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 4YW

Company number 03117254
Status Active
Incorporation Date 23 October 1995
Company Type Private Limited Company
Address 14 RHODES WAY, WATFORD, WD24 4YW
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts, 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of CODETREK LIMITED are www.codetrek.co.uk, and www.codetrek.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Mill Hill Broadway Rail Station is 7 miles; to South Kenton Rail Station is 7.4 miles; to Sudbury Hill Harrow Rail Station is 7.7 miles; to Sudbury & Harrow Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Codetrek Limited is a Private Limited Company. The company registration number is 03117254. Codetrek Limited has been working since 23 October 1995. The present status of the company is Active. The registered address of Codetrek Limited is 14 Rhodes Way Watford Wd24 4yw. . VASWANI, Girish Kumar is a Secretary of the company. VASWANI, Girish Kumar is a Director of the company. VASWANI, Kapil Kumar is a Director of the company. VASWANI, Santosh Singh is a Director of the company. Secretary CHIVERS, Kenneth John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHUGANI, Gul has been resigned. Director CHUGANI, Gul has been resigned. Director CHUGANI, Sumitra has been resigned. Director DARAYANI, Haresh has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
VASWANI, Girish Kumar
Appointed Date: 26 August 2008

Director
VASWANI, Girish Kumar
Appointed Date: 26 August 2008
78 years old

Director
VASWANI, Kapil Kumar
Appointed Date: 16 July 2009
50 years old

Director
VASWANI, Santosh Singh
Appointed Date: 16 July 2009
90 years old

Resigned Directors

Secretary
CHIVERS, Kenneth John
Resigned: 05 March 2009
Appointed Date: 09 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 November 1995
Appointed Date: 23 October 1995

Director
CHUGANI, Gul
Resigned: 15 March 2011
Appointed Date: 14 October 2004
80 years old

Director
CHUGANI, Gul
Resigned: 01 November 1999
Appointed Date: 01 May 1996
80 years old

Director
CHUGANI, Sumitra
Resigned: 14 October 2004
Appointed Date: 01 October 1998
47 years old

Director
DARAYANI, Haresh
Resigned: 01 May 1996
Appointed Date: 09 November 1995
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 November 1995
Appointed Date: 23 October 1995

Persons With Significant Control

Mr Girish Kumar Vaswani
Notified on: 11 November 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CODETREK LIMITED Events

21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Registered office address changed from 6 Beresford Avenue Wembley Middlesex HA0 1SA to 14 Rhodes Way Watford WD24 4YW on 20 May 2015
...
... and 68 more events
10 Jun 1996
New director appointed
27 Nov 1995
Secretary resigned;new director appointed
27 Nov 1995
New secretary appointed;director resigned
27 Nov 1995
Registered office changed on 27/11/95 from: 1 mitchell lane bristol BS1 6BU
23 Oct 1995
Incorporation

CODETREK LIMITED Charges

22 June 2005
Debenture
Delivered: 24 June 2005
Status: Satisfied on 6 January 2011
Persons entitled: Cattles Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

CODETRACK LIMITED CODETREE LIMITED CODETRIX LTD CODETTA CONTRACTING LTD CODETTA LIMITED CODETWO LIMITED CODEULIKE LIMITED