UKBizDB.co.uk

COX COSTELLO & HORNE LIMITED

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

This company is commonly known as Cox Costello & Horne Limited. The company was founded 21 years ago and was given the registration number 04460685. The firm's registered office is in NORTHWOOD. You can find them at 26 Main Avenue, Moor Park, Northwood, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:COX COSTELLO & HORNE LIMITED
Company Number:04460685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:26 Main Avenue, Moor Park, Northwood, England, HA6 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Secretary19 January 2022Active
Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director10 July 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary13 June 2002Active
26, Main Avenue, Moor Park, Northwood, England, HA6 2HJ

Secretary10 July 2003Active
94 Long Lane, Mill End, Rickmansworth, WD3 8HG

Secretary13 June 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director13 June 2002Active
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director21 June 2010Active
Basing House, 46 High Street, Rickmansworth, England, WD3 1HP

Director13 June 2002Active
4, Middlethorne Court, Alwoodley, Leeds, United Kingdom, LS17 8SW

Director01 March 2016Active
Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director21 June 2010Active
Suite 16, Chandos Business Centre, 87 Warwick Street, Leamington Spa, United Kingdom, CV32 4RJ

Director01 March 2016Active
Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director01 March 2016Active
Basing House, 46 High Street, Rickmansworth, England, WD3 1HP

Director01 March 2016Active
22 Furham Feild, Hatch End, Pinner, HA5 4DZ

Director13 June 2002Active

People with Significant Control

Cox Costello & Horne Partners Llp
Notified on:14 June 2019
Status:Active
Country of residence:England
Address:Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Francis Cox
Notified on:01 June 2017
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-08-22Address

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

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Officers

Termination secretary company with name termination date.

Download
2022-01-24Officers

Appoint person secretary company with name date.

Download
2021-11-03Capital

Capital cancellation shares.

Download
2021-11-03Capital

Capital return purchase own shares.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Capital

Capital cancellation shares.

Download
2020-11-18Capital

Capital return purchase own shares.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2019-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.