NIGEL COX & CO LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 2GR

Company number 05019728
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address 16 HIGHGROVE GARDENS, STAMFORD, LINCOLNSHIRE, PE9 2GR
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 1,000 . The most likely internet sites of NIGEL COX & CO LIMITED are www.nigelcoxco.co.uk, and www.nigel-cox-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Nigel Cox Co Limited is a Private Limited Company. The company registration number is 05019728. Nigel Cox Co Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of Nigel Cox Co Limited is 16 Highgrove Gardens Stamford Lincolnshire Pe9 2gr. . COX, Nigel is a Director of the company. Secretary COX, Isobel has been resigned. Secretary RODWAY, Nigel Paul has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Director
COX, Nigel
Appointed Date: 20 January 2004
65 years old

Resigned Directors

Secretary
COX, Isobel
Resigned: 19 November 2004
Appointed Date: 20 January 2004

Secretary
RODWAY, Nigel Paul
Resigned: 31 January 2011
Appointed Date: 19 November 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 January 2004
Appointed Date: 19 January 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 January 2004
Appointed Date: 19 January 2004

Persons With Significant Control

Mr Nigel Cox
Notified on: 1 January 2017
65 years old
Nature of control: Ownership of shares – 75% or more

NIGEL COX & CO LIMITED Events

27 Jan 2017
Confirmation statement made on 19 January 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000

...
... and 33 more events
16 Feb 2004
Registered office changed on 16/02/04 from: certax accounting grantham 10 cotswold drive grantham lincolnshire NG31 8GE
25 Jan 2004
Secretary resigned
25 Jan 2004
Director resigned
25 Jan 2004
Registered office changed on 25/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN
19 Jan 2004
Incorporation