Check the

MOCOCO UK LIMITED

Company
MOCOCO UK LIMITED (06685758)

MOCOCO UK

Phone: 08002 061 606
A rating

ABOUT MOCOCO UK LIMITED

After 22 years working for the prestigious fine jewellery brand, Boodles, Maureen gained a real taste for jewellery, as well as extensive training and inspiration. It was this love of jewellery that prompted her to set up her own jewellery business, starting out by hosting jewellery parties back in 2004. The popularity of these branded jewellery collections resulted in the first Mococo store opening its doors soon afterwards, now boasting six luxurious stores and counting.

The ethos behind the Mococo stores is to put the personal service back into jewellery purchasing. Everyone that passes through Mococo’s doors is offered an unrivalled level of service, from help with choosing the perfect item, through to advice on looks, styles, fits and gift solutions. The Mococo champagne bar, which is a feature of several of the spectacular Mococo stores, gives customers the option of a coffee or glass of champagne whilst you browse the breath-taking collections.

Please be aware that when it is sale period at Mococo there are a lot of queries that come in to the business regarding products and postage times. We do our best to respond in the most timely manner possible so please bear with us if you do not get a response immediately.

KEY FINANCES

Year
2015
Assets
£2613.85k ▲ £749.54k (40.20 %)
Cash
£22.32k ▲ £12.87k (136.17 %)
Liabilities
£2176.77k ▲ £764.4k (54.12 %)
Net Worth
£437.07k ▼ £-14.87k (-3.29 %)

REGISTRATION INFO

Company name
MOCOCO UK LIMITED
Company number
06685758
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Sep 2008
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
www.mococo.co.uk
Phones
08002 061 606
Registered Address
SHAW HOUSE 54 BRAMHALL LANE SOUTH,
BRAMHALL,
STOCKPORT,
CHESHIRE,
SK7 1AH

ECONOMIC ACTIVITIES

47770
Retail sale of watches and jewellery in specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

07 Feb 2017
Registration of charge 066857580006, created on 1 February 2017
23 Dec 2016
Company name changed mococo LIMITED\certificate issued on 23/12/16 RES15 ‐ Change company name resolution on 2016-12-07
23 Dec 2016
Change of name notice

CHARGES

1 February 2017
Status
Outstanding
Delivered
7 February 2017
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

14 August 2014
Status
Outstanding
Delivered
14 August 2014
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

2 December 2013
Status
Outstanding
Delivered
19 December 2013
Persons entitled
Arkle Finance Limited Registered in England No.3398034
Description
Bespoke joinery & partitioning…

31 October 2011
Status
Satisfied on 16 September 2014
Delivered
3 November 2011
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

5 July 2011
Status
Outstanding
Delivered
19 July 2011
Persons entitled
Hugh Stanley Jones and Vermelles Elizabeth Watkins
Description
The rent deposit of £2,125.

5 July 2011
Status
Outstanding
Delivered
19 July 2011
Persons entitled
Hugh Stanley Jones and Vermelles Elizabeth Watkins
Description
The rent deposit of £2,125.

See Also


Last update 2018

MOCOCO UK LIMITED DIRECTORS

Lee Lewis Hooson

  Acting PSC
Appointed
17 April 2012
Occupation
Manager
Role
Director
Age
62
Nationality
British
Address
Shaw House 54, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 1AH
Country Of Residence
Wales
Name
HOOSON, Lee Lewis
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Maureen Frances Hooson

  Acting PSC
Appointed
02 September 2008
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Glebe House, Connah`S Quay Road, Northop, Flintshire, England, CH7 6BT
Country Of Residence
Wales
Name
HOOSON, Maureen Frances
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lee Lewis Hooson

  Resigned
Appointed
02 September 2008
Resigned
09 February 2010
Role
Secretary
Address
Glebe House, Connah`S Quay Road, Northop, Flintshire, England, CH7 6BT
Name
HOOSON, Lee Lewis

Jonathan David Eeles

  Resigned
Appointed
17 October 2013
Resigned
18 September 2014
Occupation
Chartered Accountant
Role
Director
Age
56
Nationality
British
Address
Shaw House 54, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 1AH
Country Of Residence
England
Name
EELES, Jonathan David

REVIEWS


Check The Company
Excellent according to the company’s financial health.