C. COX LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 8AP

Company number 04670065
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address 8 BEECHWOOD RISE, PLYMOUTH, PL6 8AP
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 4 . The most likely internet sites of C. COX LIMITED are www.ccox.co.uk, and www.c-cox.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. C Cox Limited is a Private Limited Company. The company registration number is 04670065. C Cox Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of C Cox Limited is 8 Beechwood Rise Plymouth Pl6 8ap. The company`s financial liabilities are £17.38k. It is £-9.5k against last year. The cash in hand is £0.19k. It is £-0.88k against last year. And the total assets are £26.45k, which is £-7.44k against last year. COX, Mandy Joanne is a Secretary of the company. COX, Christopher is a Director of the company. Secretary JONES, Mark Robert has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Painting".


c. cox Key Finiance

LIABILITIES £17.38k
-36%
CASH £0.19k
-83%
TOTAL ASSETS £26.45k
-22%
All Financial Figures

Current Directors

Secretary
COX, Mandy Joanne
Appointed Date: 27 February 2007

Director
COX, Christopher
Appointed Date: 20 February 2003
67 years old

Resigned Directors

Secretary
JONES, Mark Robert
Resigned: 27 February 2007
Appointed Date: 20 February 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 February 2003
Appointed Date: 19 February 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 February 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Mr Christopher Cox
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

C. COX LIMITED Events

27 Feb 2017
Confirmation statement made on 4 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4

16 Feb 2016
Director's details changed for Christopher Cox on 4 February 2016
16 Feb 2016
Secretary's details changed for Mrs Mandy Joanne Cox on 4 February 2016
...
... and 41 more events
13 Mar 2003
Registered office changed on 13/03/03 from: 3 taylor square tavistock devon PL19 0DG
27 Feb 2003
Secretary resigned
27 Feb 2003
Director resigned
27 Feb 2003
Registered office changed on 27/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
19 Feb 2003
Incorporation