UKBizDB.co.uk

COXGOMYL UK LIMITED

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

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.

Company Information

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:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Alimak Hek, Northampton Road, Rushden, England, NN10 6BW

Director01 January 2018Active
203/2 Wentworth St., Manly, Australia,

Secretary11 June 2008Active
27 Douglas Street, Malvern, Australia,

Secretary23 May 2009Active
2 Reserve St, Bicton, Australia,

Director11 June 2008Active
Unit 19 Schooner Park, Crossways Business Park, Dartford, DA2 6NW

Director11 July 2011Active
Alimak Hek Group Ab, Brunkebergstorg 5, Se-111 51, Stockholm, Sweden,

Director01 March 2018Active
Unit 19 Schooner Park, Crossways Business Park, Dartford, DA2 6NW

Director01 July 2013Active
Blekholmstorget 30, Alimak Group Ab, Se-111 64, Stockholm, Sweden,

Director31 August 2021Active
Old Hextalls, Hextalls Lane, Bletchingley, RH1 4QT

Director15 May 2008Active
Alimak Hek Group Ab, Brunkebergstorg 5, Se-111 51, Stockholm, Sweden,

Director01 March 2018Active
Unit 19 Schooner Park, Crossways Business Park, Dartford, DA2 6NW

Director11 July 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-13Dissolution

Dissolution application strike off company.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Address

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

Download
2018-10-31Accounts

Accounts with accounts type full.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.