This company is commonly known as W. H. Cox & Son (removals & Storage) Ltd. The company was founded 16 years ago and was given the registration number 06312244. The firm's registered office is in ASHFORD. You can find them at Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex. This company's SIC code is 49410 - Freight transport by road.
Name | : | W. H. COX & SON (REMOVALS & STORAGE) LTD |
---|---|---|
Company Number | : | 06312244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2007 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Chichester Row, Amersham, United Kingdom, HP6 5AR | Director | 18 September 2018 | Active |
143-145, Stanwell Road, Ashford, England, TW15 3QN | Director | 02 November 2017 | Active |
Unit 1, Fairview Industrial Estate, Raans Road, Amersham, United Kingdom, HP6 6JY | Secretary | 13 July 2007 | Active |
Unit 1, Fairview Industrial Estate, Raans Road, Amersham, United Kingdom, HP6 6JY | Director | 13 July 2007 | Active |
Unit 1, Fairview Industrial Estate, Raans Road, Amersham, United Kingdom, HP6 6JY | Director | 13 July 2007 | Active |
Mr Mark Trevor Peter Owen | ||
Notified on | : | 02 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Chichester Row, Amersham, United Kingdom, HP6 5AR |
Nature of control | : |
|
Mr Stephen William Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Fairview Industrial Estate, Amersham, United Kingdom, HP6 6JY |
Nature of control | : |
|
Mrs Jean Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Fairview Industrial Estate, Amersham, United Kingdom, HP6 6JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-04-30 | Gazette | Gazette notice compulsory. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Gazette | Gazette filings brought up to date. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-20 | Officers | Change person director company with change date. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-24 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-01-24 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-08 | Officers | Appoint person director company with name date. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.