TONY COX LIMITED
NEWPORT

Hellopages » Shropshire » Telford and Wrekin » TF10 9FA

Company number 01430589
Status Active
Incorporation Date 18 June 1979
Company Type Private Limited Company
Address 7 SILVERDALE CLOSE, CHURCH ASTON, NEWPORT, SHROPSHIRE, TF10 9FA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of TONY COX LIMITED are www.tonycox.co.uk, and www.tony-cox.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Telford Central Rail Station is 6 miles; to Shifnal Rail Station is 6.6 miles; to Wellington (Shropshire) Rail Station is 7 miles; to Albrighton Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tony Cox Limited is a Private Limited Company. The company registration number is 01430589. Tony Cox Limited has been working since 18 June 1979. The present status of the company is Active. The registered address of Tony Cox Limited is 7 Silverdale Close Church Aston Newport Shropshire Tf10 9fa. . COX, Diane Jill is a Secretary of the company. COX, Anthony Bayliss is a Director of the company. COX, Diane Jill is a Director of the company. Director PHOENIX, Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
COX, Anthony Bayliss

78 years old

Director
COX, Diane Jill
Appointed Date: 17 November 2014
79 years old

Resigned Directors

Director
PHOENIX, Michael
Resigned: 01 March 1993
66 years old

Persons With Significant Control

Mr Anthony Bayliss Cox
Notified on: 18 December 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TONY COX LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

08 Oct 2015
Total exemption small company accounts made up to 30 April 2015
14 Jan 2015
Appointment of Mrs Diane Jill Cox as a director on 17 November 2014
...
... and 67 more events
27 Apr 1987
Director resigned

08 Jan 1987
Full accounts made up to 30 April 1986

08 Jan 1987
Return made up to 15/09/86; full list of members

26 Nov 1984
Particulars of mortgage/charge
26 Feb 1982
Particulars of mortgage/charge

TONY COX LIMITED Charges

16 November 1984
Legal mortgage
Delivered: 26 November 1984
Status: Satisfied on 22 June 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a flat 2 no 1 new street, newport…
12 February 1982
Legal mortgage
Delivered: 26 February 1982
Status: Satisfied on 22 June 2005
Persons entitled: National Westminster Bank LTD
Description: F/H 81,83 & 83A high st newport salop. Floating charge over…