UKBizDB.co.uk

A L COX & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A L Cox & Sons Limited. The company was founded 18 years ago and was given the registration number 05761439. The firm's registered office is in LINCOLN. You can find them at 6 High Street, Metheringham, Lincoln, Lincolnshire. This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:A L COX & SONS LIMITED
Company Number:05761439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:6 High Street, Metheringham, Lincoln, Lincolnshire, LN4 3EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 High Street, Metheringham, Lincoln, England, LN4 3EA

Director27 October 2006Active
6 High Street, Metheringham, Lincoln, England, LN4 3EA

Director27 October 2006Active
6 High Street, Metheringham, Lincoln, England, LN4 3EA

Director27 October 2006Active
Home Paddocks, 89 Witham Road, Woodhall Spa, LN10 6RB

Secretary27 October 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary29 March 2006Active
Home Paddocks, 89 Witham Road, Woodhall Spa, LN10 6RB

Director27 October 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director29 March 2006Active

People with Significant Control

Mr Robert Edward Cox
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:6 High Street, Metheringham, Lincoln, England, LN4 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Gilbert Cox
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:6 High Street, Metheringham, Lincoln, England, LN4 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Gerald Cox
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:6 High Street, Metheringham, Lincoln, England, LN4 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Persons with significant control

Change to a person with significant control.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.