UKBizDB.co.uk

W. H. COX & SON (REMOVALS & STORAGE) LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Chichester Row, Amersham, United Kingdom, HP6 5AR

Director18 September 2018Active
143-145, Stanwell Road, Ashford, England, TW15 3QN

Director02 November 2017Active
Unit 1, Fairview Industrial Estate, Raans Road, Amersham, United Kingdom, HP6 6JY

Secretary13 July 2007Active
Unit 1, Fairview Industrial Estate, Raans Road, Amersham, United Kingdom, HP6 6JY

Director13 July 2007Active
Unit 1, Fairview Industrial Estate, Raans Road, Amersham, United Kingdom, HP6 6JY

Director13 July 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Gazette

Gazette filings brought up to date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-07-20Officers

Change person director company with change date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-01-24Mortgage

Mortgage charge whole release with charge number.

Download
2019-01-24Mortgage

Mortgage charge whole release with charge number.

Download
2018-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.