C S COX LIMITED
ESSEX

Hellopages » Essex » Braintree » CM7 3QB

Company number 04924453
Status Active
Incorporation Date 7 October 2003
Company Type Private Limited Company
Address 158 SOUTH STREET, BRAINTREE, ESSEX, CM7 3QB
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of C S COX LIMITED are www.cscox.co.uk, and www.c-s-cox.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. C S Cox Limited is a Private Limited Company. The company registration number is 04924453. C S Cox Limited has been working since 07 October 2003. The present status of the company is Active. The registered address of C S Cox Limited is 158 South Street Braintree Essex Cm7 3qb. . SADLER, Robert Clive is a Secretary of the company. COX, Christopher Steven is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
SADLER, Robert Clive
Appointed Date: 07 October 2003

Director
COX, Christopher Steven
Appointed Date: 07 October 2003
69 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 07 October 2003
Appointed Date: 07 October 2003

Nominee Director
JPCORD LIMITED
Resigned: 07 October 2003
Appointed Date: 07 October 2003

Persons With Significant Control

Mr Christopher Steven Cox
Notified on: 7 October 2016
69 years old
Nature of control: Ownership of shares – 75% or more

C S COX LIMITED Events

14 Oct 2016
Confirmation statement made on 7 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
27 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100

...
... and 28 more events
16 Dec 2003
New secretary appointed
16 Dec 2003
New director appointed
16 Oct 2003
Secretary resigned
16 Oct 2003
Director resigned
07 Oct 2003
Incorporation

C S COX LIMITED Charges

5 January 2004
Debenture
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…