COUZENS LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1DU

Company number 05068917
Status Active
Incorporation Date 10 March 2004
Company Type Private Limited Company
Address SUITE 1, NO. 3 GROVE STREET, WILMSLOW, CHESHIRE, ENGLAND, SK9 1DU
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of COUZENS LIMITED are www.couzens.co.uk, and www.couzens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Couzens Limited is a Private Limited Company. The company registration number is 05068917. Couzens Limited has been working since 10 March 2004. The present status of the company is Active. The registered address of Couzens Limited is Suite 1 No 3 Grove Street Wilmslow Cheshire England Sk9 1du. . ASHTON, Simon Edward is a Director of the company. Secretary GROMAN MARKS, Paul Jonathan has been resigned. Secretary P J MARKS & CO (SECRETARIAL) LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director PROUOST, Maria has been resigned. Director RADPOUR, Manoycheur has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director
ASHTON, Simon Edward
Appointed Date: 19 October 2015
67 years old

Resigned Directors

Secretary
GROMAN MARKS, Paul Jonathan
Resigned: 20 October 2010
Appointed Date: 12 March 2004

Secretary
P J MARKS & CO (SECRETARIAL) LIMITED
Resigned: 15 April 2015
Appointed Date: 25 October 2010

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

Director
PROUOST, Maria
Resigned: 19 October 2015
Appointed Date: 12 March 2004
67 years old

Director
RADPOUR, Manoycheur
Resigned: 22 June 2010
Appointed Date: 02 October 2007
73 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

Persons With Significant Control

Mr Simon Edward Ashton
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

Ms Maria Prouost
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

COUZENS LIMITED Events

23 Mar 2017
Confirmation statement made on 10 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

18 Jan 2016
Registered office address changed from Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU England to Suite 1 No. 3 Grove Street Wilmslow Cheshire SK9 1DU on 18 January 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
19 Mar 2004
Registered office changed on 19/03/04 from: 18 holywell row london EC2A 4JB
17 Mar 2004
Director resigned
17 Mar 2004
Secretary resigned
17 Mar 2004
Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW
10 Mar 2004
Incorporation