This company is commonly known as Coxgomyl Uk Limited. The company was founded 16 years ago and was given the registration number 06594425. The firm's registered office is in RUSHDEN. You can find them at C/o Alimak Group Uk Ltd, Northampton Road, Rushden, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | COXGOMYL UK LIMITED |
---|---|---|
Company Number | : | 06594425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2008 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Alimak Group Uk Ltd, Northampton Road, Rushden, England, NN10 6BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alimak Hek, Northampton Road, Rushden, England, NN10 6BW | Director | 01 January 2018 | Active |
203/2 Wentworth St., Manly, Australia, | Secretary | 11 June 2008 | Active |
27 Douglas Street, Malvern, Australia, | Secretary | 23 May 2009 | Active |
2 Reserve St, Bicton, Australia, | Director | 11 June 2008 | Active |
Unit 19 Schooner Park, Crossways Business Park, Dartford, DA2 6NW | Director | 11 July 2011 | Active |
Alimak Hek Group Ab, Brunkebergstorg 5, Se-111 51, Stockholm, Sweden, | Director | 01 March 2018 | Active |
Unit 19 Schooner Park, Crossways Business Park, Dartford, DA2 6NW | Director | 01 July 2013 | Active |
Blekholmstorget 30, Alimak Group Ab, Se-111 64, Stockholm, Sweden, | Director | 31 August 2021 | Active |
Old Hextalls, Hextalls Lane, Bletchingley, RH1 4QT | Director | 15 May 2008 | Active |
Alimak Hek Group Ab, Brunkebergstorg 5, Se-111 51, Stockholm, Sweden, | Director | 01 March 2018 | Active |
Unit 19 Schooner Park, Crossways Business Park, Dartford, DA2 6NW | Director | 11 July 2011 | Active |
Alimak Hek Ltd (00930125) | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Northampton Road, Rushden, United Kingdom, NN10 6BW |
Nature of control | : |
|
Mr Russell Bates | ||
Notified on | : | 12 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Alimak Group Uk Ltd, Northampton Road, Rushden, England, NN10 6BW |
Nature of control | : |
|
Mr Andrew Frederick Harper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | Unit 19 Schooner Park, Crossways Business Park, Dartford, DA2 6NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-21 | Gazette | Gazette notice voluntary. | Download |
2023-02-13 | Dissolution | Dissolution application strike off company. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Gazette | Gazette filings brought up to date. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-24 | Address | Change registered office address company with date old address new address. | Download |
2018-10-31 | Accounts | Accounts with accounts type full. | Download |
2018-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.