S.B. COUSINS LIMITED
WORCESTER

Hellopages » Worcestershire » Wychavon » WR7 4PE

Company number 06516995
Status Active
Incorporation Date 28 February 2008
Company Type Private Limited Company
Address AVON LIBBERY LIBBERY, GRAFTON FLYFORD, WORCESTER, WORCS, WR7 4PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 10,000 . The most likely internet sites of S.B. COUSINS LIMITED are www.sbcousins.co.uk, and www.s-b-cousins.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. S B Cousins Limited is a Private Limited Company. The company registration number is 06516995. S B Cousins Limited has been working since 28 February 2008. The present status of the company is Active. The registered address of S B Cousins Limited is Avon Libbery Libbery Grafton Flyford Worcester Worcs Wr7 4pe. . INGRAM, Amanda Jane Carey is a Secretary of the company. BENTON, Andrew is a Director of the company. INGRAM, Amanda Jane Carey is a Director of the company. STEVENTON, Christopher Paul is a Director of the company. STEVENTON, Paul Frederick is a Director of the company. Secretary A.C. SECRETARIES LIMITED has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
INGRAM, Amanda Jane Carey
Appointed Date: 28 February 2008

Director
BENTON, Andrew
Appointed Date: 28 February 2008
63 years old

Director
INGRAM, Amanda Jane Carey
Appointed Date: 28 February 2008
66 years old

Director
STEVENTON, Christopher Paul
Appointed Date: 28 February 2008
53 years old

Director
STEVENTON, Paul Frederick
Appointed Date: 28 February 2008
73 years old

Resigned Directors

Secretary
A.C. SECRETARIES LIMITED
Resigned: 28 February 2008
Appointed Date: 28 February 2008

Director
A.C. DIRECTORS LIMITED
Resigned: 28 February 2008
Appointed Date: 28 February 2008

S.B. COUSINS LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000

...
... and 26 more events
24 Jul 2008
Appointment terminated secretary A.C. secretaries LIMITED
24 Jul 2008
Appointment terminated director A.C. directors LIMITED
09 Jul 2008
Particulars of a mortgage or charge / charge no: 2
13 Jun 2008
Particulars of a mortgage or charge / charge no: 1
28 Feb 2008
Incorporation

S.B. COUSINS LIMITED Charges

7 July 2008
Legal mortgage
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a newlands veterinary clinic st juliens…
11 June 2008
Debenture
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…