UKBizDB.co.uk

F.W. COX METALS LIMITED

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

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.

Company Information

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:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
57 Meads Close, New Bradwell, Milton Keynes, MK13 0EZ

Director13 February 1991Active
96 Glebe Road, Deanshanger, Milton Keynes, England, MK19 6LU

Director15 March 2023Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Secretary21 January 1991Active
98 Glebe Road, Deanshanger, Milton Keynes, England, MK19 6LU

Secretary13 February 1991Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Director21 January 1991Active
51 Meads Close, New Bradwell, Milton Keynes, MK13 0EZ

Director13 February 1991Active
98 Glebe Road, Deanshanger, Milton Keynes, England, MK19 6LU

Director13 February 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.