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 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
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 |
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 |