MARTIN COWMAN LIMITED
LEICESTER K.COWMAN LIMITED

Hellopages » Leicestershire » Blaby » LE3 3AW

Company number 00418670
Status Active
Incorporation Date 4 September 1946
Company Type Private Limited Company
Address 7 OAK SPINNEY PARK, RATBY LANE, LEICESTER FOREST EAST, LEICESTER, ENGLAND, LE3 3AW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 10,100 . The most likely internet sites of MARTIN COWMAN LIMITED are www.martincowman.co.uk, and www.martin-cowman.co.uk. The predicted number of employees is 40 to 50. The company’s age is seventy-nine years and one months. Martin Cowman Limited is a Private Limited Company. The company registration number is 00418670. Martin Cowman Limited has been working since 04 September 1946. The present status of the company is Active. The registered address of Martin Cowman Limited is 7 Oak Spinney Park Ratby Lane Leicester Forest East Leicester England Le3 3aw. The company`s financial liabilities are £457.47k. It is £21.25k against last year. And the total assets are £1279.37k, which is £156.78k against last year. LUCKHURST, Tracey is a Secretary of the company. LUCKHURST, Peter Denis is a Director of the company. Secretary COWMAN, Helena Mary has been resigned. Secretary COWMAN, Nora Beatrice has been resigned. Secretary SHILHAM, Jennifer Elizabeth has been resigned. Director COWMAN, Helena Mary has been resigned. Director COWMAN, Martin Kenneth has been resigned. Director COWMAN, Nora Beatrice has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


martin cowman Key Finiance

LIABILITIES £457.47k
+4%
CASH n/a
TOTAL ASSETS £1279.37k
+13%
All Financial Figures

Current Directors

Secretary
LUCKHURST, Tracey
Appointed Date: 01 January 2005

Director
LUCKHURST, Peter Denis
Appointed Date: 14 March 2001
71 years old

Resigned Directors

Secretary
COWMAN, Helena Mary
Resigned: 14 March 2001
Appointed Date: 27 March 2000

Secretary
COWMAN, Nora Beatrice
Resigned: 27 March 2000

Secretary
SHILHAM, Jennifer Elizabeth
Resigned: 01 January 2005
Appointed Date: 14 March 2001

Director
COWMAN, Helena Mary
Resigned: 08 November 2002
Appointed Date: 14 March 2001
70 years old

Director
COWMAN, Martin Kenneth
Resigned: 26 December 2000
74 years old

Director
COWMAN, Nora Beatrice
Resigned: 27 March 2000
109 years old

Persons With Significant Control

Uroc Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARTIN COWMAN LIMITED Events

08 Mar 2017
Confirmation statement made on 23 February 2017 with updates
18 May 2016
Total exemption small company accounts made up to 28 February 2016
08 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,100

08 Mar 2016
Registered office address changed from 7 Oak Spinney Park Oak Spinney Park, Ratby Lane Leicester Forest East Leicester LE3 3AW to 7 Oak Spinney Park, Ratby Lane Leicester Forest East Leicester LE3 3AW on 8 March 2016
28 May 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 88 more events
11 Mar 1987
Accounts for a small company made up to 31 August 1986

11 Mar 1987
Annual return made up to 06/03/87

24 May 1986
Accounts for a small company made up to 31 August 1985

24 May 1986
Annual return made up to 11/04/86

04 Sep 1946
Incorporation

MARTIN COWMAN LIMITED Charges

29 February 2012
Debenture
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2005
Debenture
Delivered: 23 December 2005
Status: Satisfied on 16 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
19 August 2004
Debenture
Delivered: 27 August 2004
Status: Satisfied on 9 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1980
Legal charge
Delivered: 14 April 1980
Status: Satisfied on 16 November 2002
Persons entitled: Barclays Bank LTD
Description: All that piece of f/h land in the parish of mellan mowbray…