UKBizDB.co.uk

HOUSTON COX CENTRAL LIMITED

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

This company is commonly known as Houston Cox Central Limited. The company was founded 19 years ago and was given the registration number 05149872. The firm's registered office is in FLEET. You can find them at Oakmere, Barley Way, Fleet, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:HOUSTON COX CENTRAL LIMITED
Company Number:05149872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Oakmere, Barley Way, Fleet, England, GU51 2UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakmere, Barley Way, Fleet, England, GU51 2UT

Director09 June 2004Active
Oakmere, Barley Way, Fleet, England, GU51 2UT

Director15 March 2011Active
62/64, New Road, Basingstoke, United Kingdom, RG21 7PW

Secretary09 June 2004Active
Oakmere, Barley Way, Fleet, England, GU51 2UT

Secretary10 February 2016Active
The Walled Garden, High Street, Hartley Wintney, Hook, England, RG27 8NZ

Secretary15 March 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 2004Active
62/64, New Road, Basingstoke, United Kingdom, RG21 7PW

Director09 June 2004Active
Oakmere, Barley Way, Fleet, England, GU51 2UT

Director15 March 2011Active
Unit 4, Oaks Court, Warwick Road, Borehamwood, United Kingdom, WD6 1GS

Director15 March 2011Active

People with Significant Control

Houston Cox Limited
Notified on:11 May 2022
Status:Active
Country of residence:England
Address:Oakmere, Barley Way, Fleet, England, GU51 2UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Quinlan Morrisroe
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Oakmere, Barley Way, Fleet, England, GU51 2UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-07Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Address

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

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type full.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.