COX & CO (ACCOUNTANCY) LIMITED
TURVEY

Hellopages » Bedfordshire » Bedford » MK43 8DB

Company number 05442046
Status Active
Incorporation Date 3 May 2005
Company Type Private Limited Company
Address THE GRANARY, HIGH STREET, TURVEY, BEDFORDSHIRE, MK43 8DB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 . The most likely internet sites of COX & CO (ACCOUNTANCY) LIMITED are www.coxcoaccountancy.co.uk, and www.cox-co-accountancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Kempston Hardwick Rail Station is 7 miles; to Lidlington Rail Station is 8.8 miles; to Ridgmont Rail Station is 9.5 miles; to Wellingborough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cox Co Accountancy Limited is a Private Limited Company. The company registration number is 05442046. Cox Co Accountancy Limited has been working since 03 May 2005. The present status of the company is Active. The registered address of Cox Co Accountancy Limited is The Granary High Street Turvey Bedfordshire Mk43 8db. . COX, David Andrew is a Director of the company. Secretary BROWN, Lisa has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
COX, David Andrew
Appointed Date: 03 May 2005
66 years old

Resigned Directors

Secretary
BROWN, Lisa
Resigned: 30 April 2008
Appointed Date: 03 May 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 03 May 2005
Appointed Date: 03 May 2005

Nominee Director
QA NOMINEES LIMITED
Resigned: 03 May 2005
Appointed Date: 03 May 2005

Persons With Significant Control

Mr David Andrew Cox
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COX & CO (ACCOUNTANCY) LIMITED Events

18 May 2017
Confirmation statement made on 3 May 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

...
... and 23 more events
27 May 2005
Registered office changed on 27/05/05 from: 65 goldington road, bedford, MK40 3NB
05 May 2005
Registered office changed on 05/05/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW
05 May 2005
Secretary resigned
05 May 2005
Director resigned
03 May 2005
Incorporation