UKBizDB.co.uk

ALFRED COX & SONS (BRIGHTON) LIMITED

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

This company is commonly known as Alfred Cox & Sons (brighton) Limited. The company was founded 99 years ago and was given the registration number 00200073. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at 254 Upper Shoreham Road, , Shoreham-by-sea, West Sussex. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ALFRED COX & SONS (BRIGHTON) LIMITED
Company Number:00200073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1924
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:254 Upper Shoreham Road, Shoreham-by-sea, West Sussex, England, BN43 6BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
254, Upper Shoreham Road, Shoreham-By-Sea, England, BN43 6BF

Director20 May 2008Active
254, Upper Shoreham Road, Shoreham-By-Sea, England, BN43 6BF

Director03 May 2013Active
Upper Broyle Farmhouse Broyle Lane, Ringmer, Lewes, BN8 5AB

Secretary24 June 1994Active
54 Surrenden Road, Brighton, BN1 6PS

Secretary-Active
Upper Broyle Farmhouse Broyle Lane, Ringmer, Lewes, BN8 5AB

Director-Active
147 Willingdon Road, Eastbourne, BN20 9AD

Director21 March 1994Active
54 Surrenden Road, Brighton, BN1 6PS

Director-Active
10 West Way, High Salvington, Worthing, BN13 5AY

Director-Active

People with Significant Control

Mrs Tarana Elyse Sara Norris
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:254, Upper Shoreham Road, Shoreham-By-Sea, England, BN43 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Peter Norris
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:254, Upper Shoreham Road, Shoreham-By-Sea, England, BN43 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-01Officers

Change person director company with change date.

Download
2016-06-01Officers

Change person director company with change date.

Download
2016-05-06Address

Change registered office address company with date old address new address.

Download
2015-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-07Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Officers

Change person director company with change date.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.