HOUSTON COX LIMITED - FLEET
Company Profile | Company Filings |
Overview
HOUSTON COX LIMITED is a Private Limited Company from FLEET ENGLAND and has the status: Active.
HOUSTON COX LIMITED was incorporated 22 years ago on 22/06/2001 and has the registered number: 04239357. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/07/2024.
HOUSTON COX LIMITED was incorporated 22 years ago on 22/06/2001 and has the registered number: 04239357. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/07/2024.
HOUSTON COX LIMITED - FLEET
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
OAKMERE
FLEET
GU51 2UT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HOUSTON COX EASTERN LIMITED (until 11/02/2016)
HOUSTON COX EASTERN LIMITED (until 11/02/2016)
MAPLE JOINERY (ANGLIA) LIMITED (until 22/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2023 | 24/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GERARD MARAPAO | Jul 1961 | British | Director | 2011-02-21 | CURRENT |
MR BRIAN QUINLAN MORRISROE | Aug 1955 | British | Director | 2011-02-21 | CURRENT |
MR ANDREW DONALD BECKETT | Jun 1970 | British | Director | 2016-02-10 | CURRENT |
SIMON RICHARD WALDEN | Dec 1966 | British | Director | 2001-06-22 UNTIL 2006-03-31 | RESIGNED |
SHORTHOUSE & MARTIN FORMATIONS LTD | Director | 2001-06-22 UNTIL 2001-06-22 | RESIGNED | ||
DR JAMES MARTIN MORRISROE | Dec 1956 | British | Director | 2011-02-21 UNTIL 2012-11-29 | RESIGNED |
MR MARK CRISP | Jul 1966 | British | Director | 2001-06-22 UNTIL 2014-02-14 | RESIGNED |
NICHOLAS HUGH COX | Mar 1960 | British | Director | 2001-06-22 UNTIL 2011-02-21 | RESIGNED |
MR GERARD MARAPAO | Secretary | 2011-02-21 UNTIL 2016-02-10 | RESIGNED | ||
MARK ANDREW KEMP | Secretary | 2016-02-10 UNTIL 2021-03-30 | RESIGNED | ||
MISS KERRY LEE WAKOR | British | Secretary | 2001-06-22 UNTIL 2001-06-22 | RESIGNED | |
NICHOLAS HUGH COX | Mar 1960 | British | Secretary | 2001-06-22 UNTIL 2011-02-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Morrisroe Group Limited | 2022-05-10 | Borehamwood Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Brian Quinlan Morrisroe | 2016-04-06 - 2022-05-10 | 8/1955 | Fleet |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2020-07-25 | 31-10-2019 | 1,019,130 Cash 5,364,236 equity |