T & H COX LTD.
ALLNESS

Hellopages » Highland » Highland » IV17 0PJ

Company number SC346845
Status Active
Incorporation Date 8 August 2008
Company Type Private Limited Company
Address UNIT 3 FRYISH WAY, TEANISH INDUSTRIAL ESTATE, ALLNESS, ROSSHIRE, IV17 0PJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 24 November 2015 GBP 200 . The most likely internet sites of T & H COX LTD. are www.thcox.co.uk, and www.t-h-cox.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Invergordon Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T H Cox Ltd is a Private Limited Company. The company registration number is SC346845. T H Cox Ltd has been working since 08 August 2008. The present status of the company is Active. The registered address of T H Cox Ltd is Unit 3 Fryish Way Teanish Industrial Estate Allness Rosshire Iv17 0pj. . COX, Helen Michaela is a Secretary of the company. COX, Thomas is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COX, Helen Michaela
Appointed Date: 08 August 2008

Director
COX, Thomas
Appointed Date: 08 August 2008
58 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 08 August 2008
Appointed Date: 08 August 2008

Director
STEPHEN MABBOTT LTD.
Resigned: 08 August 2008
Appointed Date: 08 August 2008

Persons With Significant Control

Mr Tomas Cox
Notified on: 8 August 2016
58 years old
Nature of control: Ownership of shares – 75% or more

T & H COX LTD. Events

22 Aug 2016
Confirmation statement made on 8 August 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Statement of capital following an allotment of shares on 24 November 2015
  • GBP 200

10 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 24 more events
21 Aug 2008
Director appointed thomas cox
14 Aug 2008
Appointment terminated director stephen mabbott LTD.
14 Aug 2008
Appointment terminated secretary brian reid LTD.
14 Aug 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

08 Aug 2008
Incorporation

T & H COX LTD. Charges

22 March 2013
Standard security
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 3 fyrish way teaninich industrial estate alness.
23 October 2008
Bond & floating charge
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…