COX & CO (BUSINESS AND MANAGEMENT CONSULTANTS) LIMITED
TURVEY

Hellopages » Bedfordshire » Bedford » MK43 8DB

Company number 03735947
Status Active
Incorporation Date 18 March 1999
Company Type Private Limited Company
Address THE GRANARY, HIGH STREET, TURVEY, BEDFORDSHIRE, MK43 8DB
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of COX & CO (BUSINESS AND MANAGEMENT CONSULTANTS) LIMITED are www.coxcobusinessandmanagementconsultants.co.uk, and www.cox-co-business-and-management-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven 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 Business and Management Consultants Limited is a Private Limited Company. The company registration number is 03735947. Cox Co Business and Management Consultants Limited has been working since 18 March 1999. The present status of the company is Active. The registered address of Cox Co Business and Management Consultants Limited is The Granary High Street Turvey Bedfordshire Mk43 8db. . BLAND, Paul is a Director of the company. COX, David Andrew is a Director of the company. Secretary NICHOLS, Andrew has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director COLE, Peter Ronald has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Director
BLAND, Paul
Appointed Date: 01 September 2003
64 years old

Director
COX, David Andrew
Appointed Date: 01 April 1999
66 years old

Resigned Directors

Secretary
NICHOLS, Andrew
Resigned: 28 February 2009
Appointed Date: 01 April 1999

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 18 March 1999
Appointed Date: 18 March 1999

Director
COLE, Peter Ronald
Resigned: 31 October 2009
Appointed Date: 01 July 1999
82 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 18 March 1999
Appointed Date: 18 March 1999

Persons With Significant Control

Mr Paul Bland
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Andrew Cox
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COX & CO (BUSINESS AND MANAGEMENT CONSULTANTS) LIMITED Events

03 Apr 2017
Confirmation statement made on 18 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

...
... and 39 more events
17 May 1999
New secretary appointed
26 Mar 1999
Registered office changed on 26/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
26 Mar 1999
Secretary resigned
26 Mar 1999
Director resigned
18 Mar 1999
Incorporation