This company is commonly known as D J Cox Limited. The company was founded 23 years ago and was given the registration number 04007232. The firm's registered office is in MORECAMBE. You can find them at Lancaster Honda Northgate, White Lund Industrial Estate, Morecambe, Lancashire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | D J COX LIMITED |
---|---|---|
Company Number | : | 04007232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lancaster Honda Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Villa, Stanmore Drive, Lancaster, England, LA1 5BL | Secretary | 05 June 2000 | Active |
Wayside, The Shore, Hambleton, Poulton-Le-Fylde, England, FY6 9EA | Director | 05 June 2000 | Active |
The Villa, Stanmore Drive, Lancaster, England, LA1 5BL | Director | 21 August 2002 | Active |
218 Church Road, St. Annes, Lytham St. Annes, FY8 3NW | Secretary | 05 June 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 05 June 2000 | Active |
3 Eton Close, Hullavington, Chippenham, SN14 6EH | Director | 05 June 2000 | Active |
Mr David Johnathan Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | Lancaster Honda, Northgate, Morecambe, LA3 3PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-17 | Mortgage | Mortgage charge part both with charge number. | Download |
2021-09-17 | Mortgage | Mortgage charge part both with charge number. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Accounts | Accounts with accounts type full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Resolution | Resolution. | Download |
2016-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-06 | Capital | Capital allotment shares. | Download |
2016-08-02 | Accounts | Accounts with accounts type full. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.