This company is commonly known as F.w. Cox Metals Limited. The company was founded 33 years ago and was given the registration number 02575249. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 46770 - Wholesale of waste and scrap.
Name | : | F.W. COX METALS LIMITED |
---|---|---|
Company Number | : | 02575249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1991 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57 Meads Close, New Bradwell, Milton Keynes, MK13 0EZ | Director | 13 February 1991 | Active |
96 Glebe Road, Deanshanger, Milton Keynes, England, MK19 6LU | Director | 15 March 2023 | Active |
27 Holywell Hill, St Albans, AL1 1EZ | Nominee Secretary | 21 January 1991 | Active |
98 Glebe Road, Deanshanger, Milton Keynes, England, MK19 6LU | Secretary | 13 February 1991 | Active |
27 Holywell Hill, St Albans, AL1 1EZ | Nominee Director | 21 January 1991 | Active |
51 Meads Close, New Bradwell, Milton Keynes, MK13 0EZ | Director | 13 February 1991 | Active |
98 Glebe Road, Deanshanger, Milton Keynes, England, MK19 6LU | Director | 13 February 1991 | Active |
Mrs Rebecca Louise Herbert | ||
Notified on | : | 04 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 96 Glebe Road, Deanshanger, Milton Keynes, England, MK19 6LU |
Nature of control | : |
|
Mr David Herbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98 Glebe Road, Deanshanger, Milton Keynes, England, MK19 6LU |
Nature of control | : |
|
Mr David Herbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98 Glebe Road, Deanshanger, Milton Keynes, England, MK19 6LU |
Nature of control | : |
|
Mr Alan Herbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57 Meads Close, New Bradwell, Milton Keynes, England, MK13 0EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Termination secretary company with name termination date. | Download |
2023-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.