UKBizDB.co.uk

COX HIRE LIMITED

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

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

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, DY2 9NW

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

Director15 January 2015Active
55 Milestone Drive, Hagley, Stourbridge, DY9 0LH

Secretary16 January 2002Active
Baxter House Blakeshall, Wolverley, Kidderminster, DY11 5XR

Secretary-Active
Brook Cottage, Hill Pool Chaddesley Corbett, Kidderminster, DY10 4PD

Secretary05 August 1996Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Officers

Termination secretary company with name termination date.

Download
2019-08-27Officers

Appoint person secretary company with name date.

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
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Confirmation statement

Confirmation statement with updates.

Download
2015-11-05Accounts

Change account reference date company current shortened.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.