UKBizDB.co.uk

COX HIRE HOLDINGS LIMITED

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

This company is commonly known as Cox Hire Holdings Limited. The company was founded 9 years ago and was given the registration number 09320212. The firm's registered office is in DUDLEY. You can find them at Second Floor, Central House Central Park, Halesowen Road, Netherton, Dudley, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COX HIRE HOLDINGS LIMITED
Company Number:09320212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Second Floor, Central House Central Park, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Central House, Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW

Secretary22 August 2019Active
Second Floor, Central House, Central Park, Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9NW

Director15 January 2015Active
Second Floor, Central House, Central Park, Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9NW

Director20 November 2014Active
Second Floor, Central House, Central Park, Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9NW

Secretary28 January 2015Active
Second Floor, Central House, Central Park, Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9NW

Director15 January 2015Active
Second Floor, Central House, Central Park, Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9NW

Director15 January 2015Active

People with Significant Control

Mr Jonathan David Richmond
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:Second Floor, Central House, Central Park, Halesowen Road, Dudley, DY2 9NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian James Rampling
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:Second Floor, Central House, Central Park, Halesowen Road, Dudley, DY2 9NW
Nature of control:
  • Ownership of shares 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 (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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Appoint person secretary company with name date.

Download
2019-08-27Officers

Termination secretary company with name termination date.

Download
2019-08-12Resolution

Resolution.

Download
2019-08-08Capital

Capital alter shares redemption statement of capital.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.