UKBizDB.co.uk

COX WOKINGHAM PLASTICS LIMITED

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

This company is commonly known as Cox Wokingham Plastics Limited. The company was founded 29 years ago and was given the registration number 02959737. The firm's registered office is in BIRMINGHAM. You can find them at 19 Highfield Road, Edgbaston, Birmingham, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:COX WOKINGHAM PLASTICS LIMITED
Company Number:02959737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:19 Highfield Road, Edgbaston, Birmingham, England, B15 3BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Director16 March 2022Active
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Director01 August 2015Active
First Floor, Unit 4, Element Court, Hilton Cross Business Park, Wolverhampton, England, WV10 7QZ

Secretary15 August 2016Active
Acre House, 11-15 William Road, NW1 3ER

Nominee Secretary17 August 1994Active
Cox Wokingham Plastics Limited, Fishponds Road, Wokingham, United Kingdom, RG41 2QH

Secretary01 April 2000Active
High Barn Wokingham Road, Hurst, Reading, RG10 0RX

Secretary18 August 1994Active
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Director27 February 2017Active
High Barn Wokingham Road, Hurst, Reading, RG10 0RX

Director18 August 1994Active
36 Alcot Close, Crowthorne, RG45 7NE

Director03 January 1995Active
Pendower, Shinfield Road, Shinfield, Reading, RG2 9BE

Director03 January 1995Active
54 Ellerdale Street, Lewisham, SE13 7JU

Nominee Director17 August 1994Active
3c, Kenilworth Court, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 9NT

Director27 July 2012Active
55, St. Pauls Square, Birmingham, B3 1QS

Director04 May 2015Active
Cox Wokingham Plastics, Fishponds Road, Wokingham, England, RG41 2QH

Director01 August 2014Active
Cox Wokingham Plastics, Fishponds Road, Wokingham, England, RG41 2QH

Director01 August 2014Active
First Floor, Unit 4, Element Court, Hilton Cross Business Park, Wolverhampton, England, WV10 7QZ

Director03 October 2016Active

People with Significant Control

Alycidon Capital Limited
Notified on:17 August 2016
Status:Active
Country of residence:England
Address:19, Highfield Road, Birmingham, England, B15 3BH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type small.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type small.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type small.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2020-11-11Address

Change registered office address company with date old address new address.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type small.

Download
2019-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Mortgage

Mortgage satisfy charge full.

Download
2018-04-17Accounts

Accounts with accounts type small.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Officers

Termination secretary company with name termination date.

Download
2017-04-12Accounts

Accounts with accounts type small.

Download
2017-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.