JOHN COX (PLUMBING AND HEATING) LIMITED
OAKHAM RUTLAND

Hellopages » Rutland » Rutland » LE15 7LS
Company number 01752694
Status Active
Incorporation Date 14 September 1983
Company Type Private Limited Company
Address 13 WATER LANE, ASHWELL, OAKHAM RUTLAND, LE15 7LS
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 1,000 . The most likely internet sites of JOHN COX (PLUMBING AND HEATING) LIMITED are www.johncoxplumbingandheating.co.uk, and www.john-cox-plumbing-and-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. John Cox Plumbing and Heating Limited is a Private Limited Company. The company registration number is 01752694. John Cox Plumbing and Heating Limited has been working since 14 September 1983. The present status of the company is Active. The registered address of John Cox Plumbing and Heating Limited is 13 Water Lane Ashwell Oakham Rutland Le15 7ls. . COX, Helen Valerie is a Secretary of the company. COX, Helen Valerie is a Director of the company. COX, John is a Director of the company. Secretary COX, Julie Mary has been resigned. Director COX, John Benjamin has been resigned. Director COX, John has been resigned. Director COX, Julie Mary has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
COX, Helen Valerie
Appointed Date: 01 June 2002

Director
COX, Helen Valerie
Appointed Date: 31 May 2005
65 years old

Director
COX, John
Appointed Date: 01 June 2002
69 years old

Resigned Directors

Secretary
COX, Julie Mary
Resigned: 31 May 2002

Director
COX, John Benjamin
Resigned: 31 May 2002
89 years old

Director
COX, John
Resigned: 31 May 2002
69 years old

Director
COX, Julie Mary
Resigned: 05 August 2002
92 years old

Persons With Significant Control

Mrs Helen Valerie Cox
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Cox
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JOHN COX (PLUMBING AND HEATING) LIMITED Events

08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 May 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000

26 Jan 2016
Register(s) moved to registered office address 13 Water Lane Ashwell Oakham Rutland LE15 7LS
06 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 70 more events
30 Nov 1988
Return made up to 10/11/88; full list of members

22 Feb 1988
Return made up to 23/12/87; full list of members

24 Jan 1988
Full accounts made up to 31 May 1987

04 Apr 1987
Full accounts made up to 31 May 1986

04 Apr 1987
Return made up to 31/12/86; full list of members

JOHN COX (PLUMBING AND HEATING) LIMITED Charges

24 December 1985
Charge
Delivered: 3 January 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges book debts. Undertaking and all…