UKBizDB.co.uk

COX & TAYLOR LIMITED

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

This company is commonly known as Cox & Taylor Limited. The company was founded 42 years ago and was given the registration number 01576972. The firm's registered office is in EAST SUSSEX. You can find them at 89 Southover Street, Brighton, East Sussex, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:COX & TAYLOR LIMITED
Company Number:01576972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1981
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:89 Southover Street, Brighton, East Sussex, BN2 2UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Cranleigh Avenue, Rottingdean, Brighton, BN2 7GN

Secretary-Active
25 Cranleigh Avenue, Rottingdean, Brighton, BN2 7GN

Director-Active
25 Cranleigh Avenue, Rottingdean, Brighton, BN2 7GN

Director-Active
89 Southover Street, Brighton, East Sussex, BN2 2UE

Director24 April 2017Active

People with Significant Control

Mr Nicholas Charles Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:89 Southover Street, East Sussex, BN2 2UE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Address

Change sail address company with new address.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Officers

Appoint person director company with name date.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Mortgage

Mortgage satisfy charge full.

Download
2015-08-25Mortgage

Mortgage satisfy charge full.

Download
2015-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.