MAINE (TY) COON LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN14 6AL

Company number 06324667
Status Active
Incorporation Date 26 July 2007
Company Type Private Limited Company
Address 9 EVISON ROAD, ROTHWELL, KETTERING, NORTHAMPTONSHIRE, NN14 6AL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-08-22 GBP 100 . The most likely internet sites of MAINE (TY) COON LIMITED are www.mainetycoon.co.uk, and www.maine-ty-coon.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Market Harborough Rail Station is 6 miles; to Corby Rail Station is 6.9 miles; to Wellingborough Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maine Ty Coon Limited is a Private Limited Company. The company registration number is 06324667. Maine Ty Coon Limited has been working since 26 July 2007. The present status of the company is Active. The registered address of Maine Ty Coon Limited is 9 Evison Road Rothwell Kettering Northamptonshire Nn14 6al. The company`s financial liabilities are £5.48k. It is £2.6k against last year. The cash in hand is £10.43k. It is £7.47k against last year. And the total assets are £15.62k, which is £7.33k against last year. BOSWELL, Anthony David is a Director of the company. Secretary WILMOT, Felicity Alix has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WILMOT, Felicity Alix has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


maine (ty) coon Key Finiance

LIABILITIES £5.48k
+90%
CASH £10.43k
+252%
TOTAL ASSETS £15.62k
+88%
All Financial Figures

Current Directors

Director
BOSWELL, Anthony David
Appointed Date: 26 July 2007
74 years old

Resigned Directors

Secretary
WILMOT, Felicity Alix
Resigned: 25 July 2014
Appointed Date: 26 July 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 July 2007
Appointed Date: 26 July 2007

Director
WILMOT, Felicity Alix
Resigned: 25 July 2014
Appointed Date: 26 July 2007
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 July 2007
Appointed Date: 26 July 2007

Persons With Significant Control

Mr Anthony David Boswell
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MAINE (TY) COON LIMITED Events

08 Aug 2016
Confirmation statement made on 26 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100

16 Apr 2015
Total exemption small company accounts made up to 31 July 2014
29 Jul 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100

...
... and 23 more events
10 Aug 2007
Secretary resigned
10 Aug 2007
Director resigned
10 Aug 2007
New secretary appointed;new director appointed
10 Aug 2007
New director appointed
26 Jul 2007
Incorporation