This company is commonly known as Frank Cox Limited. The company was founded 13 years ago and was given the registration number 07567701. The firm's registered office is in EASTWOOD. You can find them at 1 Derby Road, , Eastwood, Nottingham. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | FRANK COX LIMITED |
---|---|---|
Company Number | : | 07567701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Derby Road, Eastwood, Nottingham, England, NG16 3PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Balham House, High Church Street, New Basford, Nottingham, United Kingdom, NG7 7JP | Director | 17 March 2011 | Active |
1, Derby Road, Eastwood, England, NG16 3PA | Director | 01 November 2014 | Active |
Mrs Janet Alison Starnes | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Derby Road, Eastwood, England, NG16 3PA |
Nature of control | : |
|
Mr Lucas Andrew Innes Starnes | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Derby Road, Eastwood, England, NG16 3PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Officers | Appoint person director company with name date. | Download |
2024-04-29 | Capital | Capital allotment shares. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Capital | Capital allotment shares. | Download |
2021-08-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2019-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-22 | Address | Change registered office address company with date old address new address. | Download |
2017-03-22 | Officers | Change person director company with change date. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.