About

Registered Number: 04877577
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 11 Cheyne Walk, Northampton, NN1 5PT,

 

Founded in 2003, Martin Cox Chamois Finishers Ltd has its registered office in Northampton, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Martin Alexander 27 August 2003 - 1
DALTON, Richard Alan 28 August 2003 - 1
LONERGAN, Sean Terrance 16 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 10 August 2016
MR01 - N/A 21 July 2016
AD01 - Change of registered office address 18 November 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 28 August 2015
AP01 - Appointment of director 16 July 2015
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 29 August 2009
AA - Annual Accounts 22 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 29 August 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 30 June 2005
363a - Annual Return 27 August 2004
225 - Change of Accounting Reference Date 22 July 2004
395 - Particulars of a mortgage or charge 28 May 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
287 - Change in situation or address of Registered Office 07 September 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2016 Outstanding

N/A

Debenture 26 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.