About

Registered Number: 04625193
Date of Incorporation: 24/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF,

 

Founded in 2002, Paul Cox Panel & Paint Ltd have registered office in Northampton, Northamptonshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This business has 4 directors listed as Cox, Lisa Colleen, Cox, Lisa Colleen, Cox, Paul, Dunkley, Nigel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Lisa Colleen 01 April 2010 - 1
COX, Paul 24 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
COX, Lisa Colleen 01 January 2015 - 1
DUNKLEY, Nigel 24 December 2002 31 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 27 September 2019
CH03 - Change of particulars for secretary 03 January 2019
CS01 - N/A 03 January 2019
PSC04 - N/A 03 January 2019
PSC04 - N/A 03 January 2019
AA - Annual Accounts 25 September 2018
AD01 - Change of registered office address 01 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 March 2015
AP03 - Appointment of secretary 16 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 04 May 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 12 March 2004
395 - Particulars of a mortgage or charge 10 April 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
NEWINC - New incorporation documents 24 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.