TIM COX ENTERPRISES LIMITED
WYNYARD SHREDEX MIDLANDS LTD

Hellopages » County Durham » Stockton-on-Tees » TS22 5TB

Company number 04643623
Status Liquidation
Incorporation Date 21 January 2003
Company Type Private Limited Company
Address WYNYARD PARK HOUSE, WYNYARD AVENUE, WYNYARD, TS22 5TB
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 April 2017; Satisfaction of charge 1 in full; Confirmation statement made on 9 January 2017 with updates. The most likely internet sites of TIM COX ENTERPRISES LIMITED are www.timcoxenterprises.co.uk, and www.tim-cox-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5.1 miles; to Hartlepool Rail Station is 5.7 miles; to Yarm Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tim Cox Enterprises Limited is a Private Limited Company. The company registration number is 04643623. Tim Cox Enterprises Limited has been working since 21 January 2003. The present status of the company is Liquidation. The registered address of Tim Cox Enterprises Limited is Wynyard Park House Wynyard Avenue Wynyard Ts22 5tb. The company`s financial liabilities are £26.79k. It is £10.57k against last year. The cash in hand is £0.23k. It is £-4.25k against last year. And the total assets are £54.1k, which is £13.04k against last year. COX, Timothy John is a Director of the company. Secretary AWA SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Remediation activities and other waste management services".


tim cox enterprises Key Finiance

LIABILITIES £26.79k
+65%
CASH £0.23k
-95%
TOTAL ASSETS £54.1k
+31%
All Financial Figures

Current Directors

Director
COX, Timothy John
Appointed Date: 27 January 2003
74 years old

Resigned Directors

Secretary
AWA SECRETARIAL SERVICES LTD
Resigned: 01 November 2009
Appointed Date: 27 January 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 January 2003
Appointed Date: 21 January 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 January 2003
Appointed Date: 21 January 2003

Persons With Significant Control

Mr Timothy John Cox
Notified on: 9 January 2017
74 years old
Nature of control: Ownership of shares – 75% or more

TIM COX ENTERPRISES LIMITED Events

29 Mar 2017
Current accounting period extended from 31 March 2017 to 30 April 2017
22 Feb 2017
Satisfaction of charge 1 in full
12 Jan 2017
Confirmation statement made on 9 January 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31

...
... and 33 more events
04 Feb 2003
New secretary appointed
04 Feb 2003
New director appointed
24 Jan 2003
Secretary resigned
24 Jan 2003
Director resigned
21 Jan 2003
Incorporation

TIM COX ENTERPRISES LIMITED Charges

10 March 2011
Mortgage
Delivered: 18 March 2011
Status: Satisfied on 28 October 2016
Persons entitled: Patricia Ann Cox
Description: Axo metro 408 mobile shredding truck chasis number…
28 February 2003
Debenture
Delivered: 7 March 2003
Status: Satisfied on 22 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…