WHITEHOUSE COX LEATHER LIMITED
ALDRIDGE


Company number 05846642
Status Active
Incorporation Date 14 June 2006
Company Type Private Limited Company
Address UNIT F1 FELLOWS COURT, ANCHOR BROOK BUSINESS PARK, ALDRIDGE, WALSALL WEST MIDLANDS, WS9 6BZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 80 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WHITEHOUSE COX LEATHER LIMITED are www.whitehousecoxleather.co.uk, and www.whitehouse-cox-leather.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Whitehouse Cox Leather Limited is a Private Limited Company. The company registration number is 05846642. Whitehouse Cox Leather Limited has been working since 14 June 2006. The present status of the company is Active. The registered address of Whitehouse Cox Leather Limited is Unit F1 Fellows Court Anchor Brook Business Park Aldridge Walsall West Midlands Ws9 6bz. The company`s financial liabilities are £0.31k. It is £-0.32k against last year. The cash in hand is £0.56k. It is £-0.31k against last year. And the total assets are £0.56k, which is £-0.31k against last year. COX, Stephen Geoffrey is a Secretary of the company. COX, Stephen Geoffrey is a Director of the company. DUFFING, Lucy Anne is a Director of the company. Nominee Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Nominee Director EXCHEQUER DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


whitehouse cox leather Key Finiance

LIABILITIES £0.31k
-52%
CASH £0.56k
-36%
TOTAL ASSETS £0.56k
-36%
All Financial Figures

Current Directors

Secretary
COX, Stephen Geoffrey
Appointed Date: 14 June 2006

Director
COX, Stephen Geoffrey
Appointed Date: 14 June 2006
69 years old

Director
DUFFING, Lucy Anne
Appointed Date: 14 June 2006
65 years old

Resigned Directors

Nominee Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 14 June 2006
Appointed Date: 14 June 2006

Nominee Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 14 June 2006
Appointed Date: 14 June 2006

WHITEHOUSE COX LEATHER LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 30 June 2016
17 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 80

11 Aug 2015
Total exemption small company accounts made up to 30 June 2015
17 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 80

29 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 23 more events
05 Jul 2006
New secretary appointed
05 Jul 2006
Ad 14/06/06--------- £ si 100@1=100 £ ic 1/101
22 Jun 2006
Secretary resigned
22 Jun 2006
Director resigned
14 Jun 2006
Incorporation