COX FOODMARKETS LTD
ENNISKILLEN


Company number NI047760
Status Active
Incorporation Date 3 September 2003
Company Type Private Limited Company
Address BROADFIELDS 10 TOPPED MOUNTAIN ROAD, CAVANACROSS, TEMPO, ENNISKILLEN, COUNTY FERMANAGH, BT94 3DD
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates; Registration of charge NI0477600010, created on 20 May 2016. The most likely internet sites of COX FOODMARKETS LTD are www.coxfoodmarkets.co.uk, and www.cox-foodmarkets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Cox Foodmarkets Ltd is a Private Limited Company. The company registration number is NI047760. Cox Foodmarkets Ltd has been working since 03 September 2003. The present status of the company is Active. The registered address of Cox Foodmarkets Ltd is Broadfields 10 Topped Mountain Road Cavanacross Tempo Enniskillen County Fermanagh Bt94 3dd. . COX, Susan Frances is a Secretary of the company. COX, Noel Patrick is a Director of the company. COX, Susan Frances is a Director of the company. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
COX, Susan Frances
Appointed Date: 03 September 2003

Director
COX, Noel Patrick
Appointed Date: 03 September 2003
57 years old

Director
COX, Susan Frances
Appointed Date: 03 September 2003
53 years old

Persons With Significant Control

Mr Noel Patrick Cox
Notified on: 20 May 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Finance Director Susan Frances Cox
Notified on: 20 May 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COX FOODMARKETS LTD Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 3 September 2016 with updates
24 May 2016
Registration of charge NI0477600010, created on 20 May 2016
10 May 2016
All of the property or undertaking has been released and no longer forms part of charge 7
10 May 2016
All of the property or undertaking has been released and no longer forms part of charge 6
...
... and 45 more events
03 Sep 2003
Pars re dirs/sit reg off
03 Sep 2003
Decln complnce reg new co
03 Sep 2003
Articles
03 Sep 2003
Memorandum
03 Sep 2003
Certificate of incorporation

COX FOODMARKETS LTD Charges

20 May 2016
Charge code NI04 7760 0010
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property at garvaghy, ballygawley, county trone…
23 November 2009
Mortgage and charge
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited & Ulster Bank Limited
Description: All those part of the lands and premises comprised in…
23 November 2009
Mortgage and charge
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited & Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
23 November 2009
Mortgage and charge
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited & Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
23 November 2009
Debenture
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited & Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
3 September 2008
Mortgage or charge
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Henderson Wholesale Limited
Description: All monies charge. The lockup shop and premises situate at…
7 April 2008
Debenture
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies debenture. The company covenants to discharge on…
7 April 2008
Mortgage or charge
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Shop premises situate at and…
7 April 2008
Mortgage or charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies mortgage/charge. Spar store, 1 killylea road, co…
1 March 2005
Mortgage
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: John Henderson Limited
Description: Shop and supermarket premises situate at and known as 31/33…