COX COSTELLO (YORKSHIRE) LIMITED
LEEDS NOT AN ORDINARY BLONDE LIMITED SILVERSTONE AUTOMOTIVE LIMITED

Hellopages » West Yorkshire » Leeds » LS3 1AB

Company number 07687760
Status Active
Incorporation Date 29 June 2011
Company Type Private Limited Company
Address C/O COX COSTELLO & HORNE JOSEPHS WELL SUITE 2C, HANOVER WALK, LEEDS, LS3 1AB
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-10 ; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of COX COSTELLO (YORKSHIRE) LIMITED are www.coxcostelloyorkshire.co.uk, and www.cox-costello-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Cox Costello Yorkshire Limited is a Private Limited Company. The company registration number is 07687760. Cox Costello Yorkshire Limited has been working since 29 June 2011. The present status of the company is Active. The registered address of Cox Costello Yorkshire Limited is C O Cox Costello Horne Josephs Well Suite 2c Hanover Walk Leeds Ls3 1ab. . IQBAL, Pervez Zak is a Secretary of the company. IQBAL, Pervez Zak is a Director of the company. Director ALI, Hassan has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
IQBAL, Pervez Zak
Appointed Date: 29 June 2011

Director
IQBAL, Pervez Zak
Appointed Date: 29 June 2011
63 years old

Resigned Directors

Director
ALI, Hassan
Resigned: 30 June 2014
Appointed Date: 29 June 2011
43 years old

Persons With Significant Control

Mr Pervez Zak Iqbal
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

COX COSTELLO (YORKSHIRE) LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
16 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-10

29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

19 Jan 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2015
Termination of appointment of Hassan Ali as a director on 30 June 2014
...
... and 6 more events
21 Mar 2014
Accounts for a dormant company made up to 30 June 2013
23 Jul 2013
Annual return made up to 29 June 2013 with full list of shareholders
15 Mar 2013
Accounts for a dormant company made up to 30 June 2012
03 Jul 2012
Annual return made up to 29 June 2012 with full list of shareholders
29 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)