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 FINANCE
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
-
Check the company
-
UK
-
Stockport
- Company name
- MOCOCO UK LIMITED
- Company number
- 06685758
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Sep 2008
Age - 17 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
- 63
- 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
- 64
- 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
- 57
- 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.