MOLLART-COX ENGINEERING LIMITED - CHESTERFIELD


Company Profile Company Filings

Overview

MOLLART-COX ENGINEERING LIMITED is a Private Limited Company from CHESTERFIELD and has the status: Active.
MOLLART-COX ENGINEERING LIMITED was incorporated 28 years ago on 23/06/1995 and has the registered number: 03072135. The accounts status is FULL and accounts are next due on 31/03/2024.

MOLLART-COX ENGINEERING LIMITED - CHESTERFIELD

This company is listed in the following categories:
25620 - Machining

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

UNIT 1 BROOMBANK ROAD
CHESTERFIELD
S41 9QJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/07/2023 21/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL BADEN POWELL Aug 1973 British Director 2022-11-01 CURRENT
CHRISTOPHER WILLIAM COX Jan 1981 British Director 2006-01-06 CURRENT
JONATHAN MARK COX Jul 1982 British Director 2007-07-03 CURRENT
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1995-06-23 UNTIL 1995-06-23 RESIGNED
MR MATTHEW STEWART WALSH Jul 1968 British Director 2019-09-18 UNTIL 2022-07-31 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1995-06-23 UNTIL 1995-06-23 RESIGNED
MR COLIN SAWDEN Oct 1936 British Director 1998-04-01 UNTIL 2001-04-01 RESIGNED
MR GUY ARTHUR MOLLART Jan 1956 British Director 1995-06-23 UNTIL 2002-04-11 RESIGNED
MISTER VICTOR DOUGLAS FENTON Jul 1934 British Director 1995-06-23 UNTIL 1998-04-01 RESIGNED
MR JOHN WILLIAM COX Apr 1956 British Director 1995-06-23 UNTIL 2019-07-01 RESIGNED
CATHERINE MARY COX Jul 1956 British Director 2002-05-21 UNTIL 2018-12-31 RESIGNED
JEFFREY JOHN ARMITAGE Sep 1959 British Director 1995-07-21 UNTIL 2015-11-26 RESIGNED
NICOLA JOANNE MEHTA Secretary 2013-10-11 UNTIL 2020-07-07 RESIGNED
MR MATTHEW STEWART WALSH Secretary 2020-07-07 UNTIL 2022-11-02 RESIGNED
MISTER VICTOR DOUGLAS FENTON Jul 1934 British Secretary 1995-06-23 UNTIL 2002-01-31 RESIGNED
CATHERINE MARY COX Jul 1956 British Secretary 2002-01-31 UNTIL 2013-10-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jonathon Mark Cox 2019-07-01 7/1982 Chesterfield   England Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr John William Cox 2016-06-23 - 2019-07-01 4/1956 Chesterfield   England Ownership of shares 25 to 50 percent
Christopher William Cox 2016-06-23 1/1981 Chesterfield   England Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOLLART ENGINEERING LIMITED SURREY Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
MOLLART HOLDINGS LIMITED SURREY Active FULL 70100 - Activities of head offices
APPLIED OBJECTS LIMITED MARGATE ENGLAND Dissolved... 62012 - Business and domestic software development
IDEALBATCH LIMITED SHEFFIELD ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
TM STEELS LIMITED CHESTERFIELD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LIMPSFIELD CHART GOLF CLUB TRUSTEE COMPANY LIMITED SURREY Active UNAUDITED ABRIDGED 94990 - Activities of other membership organizations n.e.c.
LEGISLATOR 1568 LIMITED LEEDS Dissolved... TOTAL EXEMPTION FULL 7487 - Other business activities
56 ST. LUKES MANAGEMENT LTD. LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
MOLLART COX PRODUCTS LIMITED CHESTERFIELD Dissolved... TOTAL EXEMPTION FULL 46620 - Wholesale of machine tools
EMERALD EYE DIGITAL LIMITED CHESTERFIELD Active TOTAL EXEMPTION FULL 99999 - Dormant Company
CLEVERWELL PROPERTY LTD PONTEFRACT ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
FIRST STAGE MACHINING CO LTD CHESTERFIELD ENGLAND Active DORMANT 25620 - Machining

Free Reports Available

Report Date Filed Date of Report Assets
Mollart-Cox Engineering Limited Company accounts 2024-03-27 30-06-2023 £1,383,796 Cash £3,623,450 equity
Mollart-Cox Engineering Limited Company accounts 2023-03-24 30-06-2022 £448,854 Cash £2,554,365 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMBER PLASTICS LIMITED SHEEPBRIDGE Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
TRESTE HIRE & SALES LIMITED CHESTERFIELD Active UNAUDITED ABRIDGED 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
AMBER PLASTICS HOLDINGS LIMITED CHESTERFIELD Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
PEACEWARD BUILDING SERVICES LTD CHESTERFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
BRIQ FURNITURE LTD CHESTERFIELD ENGLAND Active UNAUDITED ABRIDGED 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
BRAILSFORD HOLDINGS LIMITED CHESTERFIELD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CUSTOM SOLAR TRUSTEES LIMITED CHESTERFIELD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
RAGE REGENERATION LIMITED CHESTERFIELD ENGLAND Active MICRO ENTITY 26514 - Manufacture of non-electronic industrial process control equipment
TRESTE TRUSTEES LIMITED CHESTERFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DO INTERIORS HOLDINGS LTD CHESTERFIELD ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.