This company is commonly known as Nigel Cox & Co Limited. The company was founded 20 years ago and was given the registration number 05019728. The firm's registered office is in STAMFORD. You can find them at 16 Highgrove Gardens, , Stamford, Lincolnshire. This company's SIC code is 71111 - Architectural activities.
Name | : | NIGEL COX & CO LIMITED |
---|---|---|
Company Number | : | 05019728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2004 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Highgrove Gardens, Stamford, Lincolnshire, PE9 2GR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Western Avenue, Easton On The Hill, Stamford, England, PE9 3NB | Director | 20 January 2004 | Active |
40 High Street, St Martins, Stamford, PE9 2LP | Secretary | 20 January 2004 | Active |
19 Grampian Way, Gonerby Hill Foot, Grantham, NG31 8FY | Secretary | 19 November 2004 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 19 January 2004 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 19 January 2004 | Active |
Mr Nigel Cox | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Western Avenue, Stamford, England, PE9 3NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-09 | Officers | Change person director company with change date. | Download |
2024-02-09 | Address | Change registered office address company with date old address new address. | Download |
2024-02-09 | Officers | Change person director company with change date. | Download |
2024-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-24 | Resolution | Resolution. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Incorporation | Memorandum articles. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Accounts | Change account reference date company previous extended. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.