COX & CO DEVELOPMENTS LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 7UE

Company number 06484340
Status Active
Incorporation Date 25 January 2008
Company Type Private Limited Company
Address 3 BROMSBERROW WAY, MEIR PARK, STOKE-ON-TRENT, ST3 7UE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of COX & CO DEVELOPMENTS LIMITED are www.coxcodevelopments.co.uk, and www.cox-co-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Cox Co Developments Limited is a Private Limited Company. The company registration number is 06484340. Cox Co Developments Limited has been working since 25 January 2008. The present status of the company is Active. The registered address of Cox Co Developments Limited is 3 Bromsberrow Way Meir Park Stoke On Trent St3 7ue. The company`s financial liabilities are £16.03k. It is £-139.33k against last year. The cash in hand is £9.08k. It is £6.29k against last year. And the total assets are £159.08k, which is £-116.82k against last year. COX, Helena Victoria is a Secretary of the company. COX, Helena Victoria is a Director of the company. COX, Michael Ray is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


cox & co developments Key Finiance

LIABILITIES £16.03k
-90%
CASH £9.08k
+225%
TOTAL ASSETS £159.08k
-43%
All Financial Figures

Current Directors

Secretary
COX, Helena Victoria
Appointed Date: 25 January 2008

Director
COX, Helena Victoria
Appointed Date: 25 January 2008
49 years old

Director
COX, Michael Ray
Appointed Date: 25 January 2008
55 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 25 January 2008
Appointed Date: 25 January 2008

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 25 January 2008
Appointed Date: 25 January 2008

Persons With Significant Control

Mr Michael Ray Cox
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

COX & CO DEVELOPMENTS LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
29 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2

...
... and 20 more events
31 Jan 2008
New secretary appointed;new director appointed
31 Jan 2008
New director appointed
28 Jan 2008
Secretary resigned
28 Jan 2008
Director resigned
25 Jan 2008
Incorporation

COX & CO DEVELOPMENTS LIMITED Charges

22 April 2014
Charge code 0648 4340 0006
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Rosendell westlands avenue newcastle t/no SF430481…
28 March 2014
Charge code 0648 4340 0005
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
11 July 2011
Legal charge
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: John Richard Reynolds and Mary Regina Reynolds and Maureen Agnes Reynolds
Description: 25 yoxall avenue hartshill stoke on trent t/no P178825.
2 November 2009
Mortgage
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 71 oakdene avenue newcastle under lyme staffordshire.
7 March 2008
Mortgage
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 30 hall avenue leek staffordshire together with all…
20 February 2008
Debenture
Delivered: 29 February 2008
Status: Satisfied on 23 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…