This company is commonly known as Cox Hire Limited. The company was founded 75 years ago and was given the registration number 00461924. 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 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | COX HIRE LIMITED |
---|---|---|
Company Number | : | 00461924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1948 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW | Secretary | 22 August 2019 | Active |
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW | Director | 15 January 2015 | Active |
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW | Director | 15 January 2015 | Active |
55 Milestone Drive, Hagley, Stourbridge, DY9 0LH | Secretary | 16 January 2002 | Active |
Baxter House Blakeshall, Wolverley, Kidderminster, DY11 5XR | Secretary | - | Active |
Brook Cottage, Hill Pool Chaddesley Corbett, Kidderminster, DY10 4PD | Secretary | 05 August 1996 | Active |
11clent, Court Summerfield Road, Clent, Stourbridge, England, DY9 9AL | Director | - | Active |
Rolls Orchard, Sneads Green, Droitwich, WR9 0PZ | Director | - | Active |
Tanwood, Chaddesley Corbett, Kidderminster, DY10 4NU | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Officers | Termination secretary company with name termination date. | Download |
2019-08-27 | Officers | Appoint person secretary company with name date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-05 | Accounts | Change account reference date company current shortened. | Download |
2015-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.