UKBizDB.co.uk

COX HOMES LIMITED

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

This company is commonly known as Cox Homes Limited. The company was founded 60 years ago and was given the registration number 00786863. 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 41202 - Construction of domestic buildings.

Company Information

Name:COX HOMES LIMITED
Company Number:00786863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

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

Secretary20 December 2019Active
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW

Director-Active
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW

Director23 September 2014Active
175 Worcester Road, Hagley, Stourbridge, DY9 0PB

Director-Active
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
Tanwood, Chaddesley Corbett, Kidderminster, DY10 4NU

Director-Active
The Garden House, 6 Hagley Grange, Hagley, Stourbridge, DY9 0NQ

Director-Active

People with Significant Control

Mr David William Percy Cox
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Second Floor Central House, Central Park, Halesowen Road, Dudley, DY2 9NW
Nature of control:
  • Significant influence or control
Dwpc Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Second Floor, Central House, Halesowen Road, Dudley, England, DY2 9NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Officers

Change person secretary company with change date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Officers

Appoint person secretary company with name date.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Mortgage

Mortgage satisfy charge full.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2016-10-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.