COX MEDICAL SERVICES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV1 4DJ

Company number 04394020
Status Active
Incorporation Date 13 March 2002
Company Type Private Limited Company
Address 29 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DJ
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of COX MEDICAL SERVICES LIMITED are www.coxmedicalservices.co.uk, and www.cox-medical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Cox Medical Services Limited is a Private Limited Company. The company registration number is 04394020. Cox Medical Services Limited has been working since 13 March 2002. The present status of the company is Active. The registered address of Cox Medical Services Limited is 29 Waterloo Road Wolverhampton West Midlands Wv1 4dj. The company`s financial liabilities are £0.26k. It is £0.23k against last year. The cash in hand is £7.49k. It is £-1.56k against last year. And the total assets are £20.77k, which is £4.38k against last year. COX, Deborah Shirley is a Secretary of the company. COX, Mark, Dr is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "General medical practice activities".


cox medical services Key Finiance

LIABILITIES £0.26k
+664%
CASH £7.49k
-18%
TOTAL ASSETS £20.77k
+26%
All Financial Figures

Current Directors

Secretary
COX, Deborah Shirley
Appointed Date: 13 March 2002

Director
COX, Mark, Dr
Appointed Date: 13 March 2002
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Persons With Significant Control

Dr Mark Cox Mbbs Mrcp
Notified on: 13 March 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COX MEDICAL SERVICES LIMITED Events

27 Mar 2017
Confirmation statement made on 13 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 29 more events
27 Mar 2002
Secretary resigned
27 Mar 2002
Director resigned
27 Mar 2002
New secretary appointed
27 Mar 2002
New director appointed
13 Mar 2002
Incorporation