PERHAM COX LIMITED
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S80 1BN

Company number 00807522
Status Active
Incorporation Date 2 June 1964
Company Type Private Limited Company
Address 22 SPARKEN CLOSE, WORKSOP, NOTTINGHAMSHIRE, S80 1BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 5,000 ; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 5,000 . The most likely internet sites of PERHAM COX LIMITED are www.perhamcox.co.uk, and www.perham-cox.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Perham Cox Limited is a Private Limited Company. The company registration number is 00807522. Perham Cox Limited has been working since 02 June 1964. The present status of the company is Active. The registered address of Perham Cox Limited is 22 Sparken Close Worksop Nottinghamshire S80 1bn. The company`s financial liabilities are £1.68k. It is £-0.72k against last year. And the total assets are £1.5k, which is £0.58k against last year. HOOTON, Vincent Brian is a Secretary of the company. HOOTON, Margaret Anne is a Director of the company. HOOTON, Martin John is a Director of the company. HOOTON, Vincent Brian is a Director of the company. Secretary HOOTON, Martin John has been resigned. Secretary HOOTON, Sylvia has been resigned. Director HOOTON, Sylvia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


perham cox Key Finiance

LIABILITIES £1.68k
-30%
CASH n/a
TOTAL ASSETS £1.5k
+63%
All Financial Figures

Current Directors

Secretary
HOOTON, Vincent Brian
Appointed Date: 30 April 2011

Director
HOOTON, Margaret Anne
Appointed Date: 12 September 2014
87 years old

Director
HOOTON, Martin John
Appointed Date: 12 September 2014
59 years old

Director

Resigned Directors

Secretary
HOOTON, Martin John
Resigned: 30 April 2011
Appointed Date: 30 April 2007

Secretary
HOOTON, Sylvia
Resigned: 29 May 2006

Director
HOOTON, Sylvia
Resigned: 29 May 2006
86 years old

PERHAM COX LIMITED Events

12 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 5,000

09 Jul 2016
Total exemption small company accounts made up to 30 April 2016
29 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000

02 Jun 2015
Total exemption small company accounts made up to 30 April 2015
15 Sep 2014
Appointment of Mr Martin John Hooton as a director
...
... and 69 more events
28 Jul 1988
Return made up to 18/09/87; full list of members

14 Apr 1988
Registered office changed on 14/04/88 from: 15 the maltings blyth worksop nottinghamshire

13 Nov 1987
Full accounts made up to 30 April 1986

21 Oct 1986
Return made up to 31/12/85; full list of members

02 Jun 1964
Incorporation

PERHAM COX LIMITED Charges

17 March 1976
Legal mortgage
Delivered: 25 March 1976
Status: Satisfied on 30 January 2010
Persons entitled: National Westminster Bank LTD
Description: 58, bridge street worksop, nottingham. Floating charge over…