2 COUSINS POWERED ACCESS LIMITED
RUGBY 2 COUSINS PLANT LIMITED

Hellopages » Warwickshire » Rugby » CV21 2SD

Company number 06530532
Status Active
Incorporation Date 11 March 2008
Company Type Private Limited Company
Address THE ROBBINS BUILDING, ALBERT STREET, RUGBY, WARWICKSHIRE, ENGLAND, CV21 2SD
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Greys Secretarial Services Limited as a secretary on 3 November 2016. The most likely internet sites of 2 COUSINS POWERED ACCESS LIMITED are www.2cousinspoweredaccess.co.uk, and www.2-cousins-powered-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. 2 Cousins Powered Access Limited is a Private Limited Company. The company registration number is 06530532. 2 Cousins Powered Access Limited has been working since 11 March 2008. The present status of the company is Active. The registered address of 2 Cousins Powered Access Limited is The Robbins Building Albert Street Rugby Warwickshire England Cv21 2sd. . GREYS SECRETARIAL SERVICES LIMITED is a Secretary of the company. EXLEY, David is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary THC ACCOUNTANCY SERVICES LTD has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director JOHN, Keith has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
GREYS SECRETARIAL SERVICES LIMITED
Appointed Date: 03 November 2016

Director
EXLEY, David
Appointed Date: 11 March 2008
65 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 March 2008
Appointed Date: 11 March 2008

Secretary
THC ACCOUNTANCY SERVICES LTD
Resigned: 03 November 2016
Appointed Date: 28 April 2016

Director
COMPANY DIRECTORS LIMITED
Resigned: 11 March 2008
Appointed Date: 11 March 2008

Director
JOHN, Keith
Resigned: 17 October 2016
Appointed Date: 11 March 2008
59 years old

Persons With Significant Control

Mr David Exley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Espitia Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

2 COUSINS POWERED ACCESS LIMITED Events

27 Mar 2017
Confirmation statement made on 11 March 2017 with updates
27 Mar 2017
Total exemption small company accounts made up to 30 April 2016
04 Nov 2016
Appointment of Greys Secretarial Services Limited as a secretary on 3 November 2016
04 Nov 2016
Termination of appointment of Thc Accountancy Services Ltd as a secretary on 3 November 2016
04 Nov 2016
Registered office address changed from Unit 3, Old Station Yard Watlington Road Cowley Oxford OX4 6FE England to The Robbins Building Albert Street Rugby Warwickshire CV21 2SD on 4 November 2016
...
... and 25 more events
24 Jun 2008
Appointment terminated secretary temple secretaries LIMITED
24 Jun 2008
Appointment terminated director company directors LIMITED
24 Jun 2008
Director appointed keith john
24 Jun 2008
Director appointed david exley
11 Mar 2008
Incorporation

2 COUSINS POWERED ACCESS LIMITED Charges

24 November 2010
Debenture
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…