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.
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 | : |
|
Registered Address | : | 19 Highfield Road, Edgbaston, Birmingham, England, B15 3BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH | Director | 16 March 2022 | Active |
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH | Director | 01 August 2015 | Active |
First Floor, Unit 4, Element Court, Hilton Cross Business Park, Wolverhampton, England, WV10 7QZ | Secretary | 15 August 2016 | Active |
Acre House, 11-15 William Road, NW1 3ER | Nominee Secretary | 17 August 1994 | Active |
Cox Wokingham Plastics Limited, Fishponds Road, Wokingham, United Kingdom, RG41 2QH | Secretary | 01 April 2000 | Active |
High Barn Wokingham Road, Hurst, Reading, RG10 0RX | Secretary | 18 August 1994 | Active |
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH | Director | 27 February 2017 | Active |
High Barn Wokingham Road, Hurst, Reading, RG10 0RX | Director | 18 August 1994 | Active |
36 Alcot Close, Crowthorne, RG45 7NE | Director | 03 January 1995 | Active |
Pendower, Shinfield Road, Shinfield, Reading, RG2 9BE | Director | 03 January 1995 | Active |
54 Ellerdale Street, Lewisham, SE13 7JU | Nominee Director | 17 August 1994 | Active |
3c, Kenilworth Court, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 9NT | Director | 27 July 2012 | Active |
55, St. Pauls Square, Birmingham, B3 1QS | Director | 04 May 2015 | Active |
Cox Wokingham Plastics, Fishponds Road, Wokingham, England, RG41 2QH | Director | 01 August 2014 | Active |
Cox Wokingham Plastics, Fishponds Road, Wokingham, England, RG41 2QH | Director | 01 August 2014 | Active |
First Floor, Unit 4, Element Court, Hilton Cross Business Park, Wolverhampton, England, WV10 7QZ | Director | 03 October 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type small. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type small. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type small. | Download |
2022-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Accounts | Accounts with accounts type small. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type small. | Download |
2019-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type small. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-17 | Accounts | Accounts with accounts type small. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Officers | Termination secretary company with name termination date. | Download |
2017-04-12 | Accounts | Accounts with accounts type small. | Download |
2017-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.