COWPLAIN CARS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Winchester » PO7 6QX

Company number 03413565
Status Active
Incorporation Date 1 August 1997
Company Type Private Limited Company
Address UNIT 1 BYNGS BUSINESS PARK, SOAKE ROAD, DENMEAD, WATERLOOVILLE, HAMPSHIRE, PO7 6QX
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Appointment of Heelan Associates Ltd as a secretary on 2 August 2016; Termination of appointment of Anne Sylvia Heelan as a secretary on 2 August 2016. The most likely internet sites of COWPLAIN CARS LIMITED are www.cowplaincars.co.uk, and www.cowplain-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Cowplain Cars Limited is a Private Limited Company. The company registration number is 03413565. Cowplain Cars Limited has been working since 01 August 1997. The present status of the company is Active. The registered address of Cowplain Cars Limited is Unit 1 Byngs Business Park Soake Road Denmead Waterlooville Hampshire Po7 6qx. The company`s financial liabilities are £4.02k. It is £-1.36k against last year. The cash in hand is £4.38k. It is £-1.06k against last year. And the total assets are £6.38k, which is £-0.99k against last year. MATHEWS, Terrance Frank is a Secretary of the company. HEELAN ASSOCIATES LTD is a Secretary of the company. WESTON, Christine is a Director of the company. Secretary FROGGATT, Robert has been resigned. Secretary HEELAN, Anne Sylvia has been resigned. Secretary MATTHEWS, Josephine Linda has been resigned. Secretary GREENRING LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FROGGATT, Robert has been resigned. Director MATTHEWS, Dean has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Taxi operation".


cowplain cars Key Finiance

LIABILITIES £4.02k
-26%
CASH £4.38k
-20%
TOTAL ASSETS £6.38k
-14%
All Financial Figures

Current Directors

Secretary
MATHEWS, Terrance Frank
Appointed Date: 01 March 2000

Secretary
HEELAN ASSOCIATES LTD
Appointed Date: 02 August 2016

Director
WESTON, Christine
Appointed Date: 01 March 2000
64 years old

Resigned Directors

Secretary
FROGGATT, Robert
Resigned: 24 May 1999
Appointed Date: 01 August 1997

Secretary
HEELAN, Anne Sylvia
Resigned: 02 August 2016
Appointed Date: 23 July 2004

Secretary
MATTHEWS, Josephine Linda
Resigned: 01 March 2000
Appointed Date: 24 May 1999

Secretary
GREENRING LTD
Resigned: 23 July 2004
Appointed Date: 23 November 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 August 1997
Appointed Date: 01 August 1997

Director
FROGGATT, Robert
Resigned: 24 May 1999
Appointed Date: 01 August 1997
67 years old

Director
MATTHEWS, Dean
Resigned: 01 March 2000
Appointed Date: 01 August 1997
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 August 1997
Appointed Date: 01 August 1997

Persons With Significant Control

Mrs Christine Weston
Notified on: 30 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

COWPLAIN CARS LIMITED Events

08 Aug 2016
Confirmation statement made on 1 August 2016 with updates
02 Aug 2016
Appointment of Heelan Associates Ltd as a secretary on 2 August 2016
02 Aug 2016
Termination of appointment of Anne Sylvia Heelan as a secretary on 2 August 2016
24 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

...
... and 58 more events
28 Aug 1997
New secretary appointed;new director appointed
28 Aug 1997
Director resigned
28 Aug 1997
Secretary resigned
28 Aug 1997
New director appointed
01 Aug 1997
Incorporation