Company NameC S Cox Limited
DirectorsChristopher Steven Cox and Donna Michelle Hedges
Company StatusActive
Company Number04924453
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Christopher Steven Cox
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 South Street
Braintree
Essex
CM7 3QB
Secretary NameRobert Clive Sadler
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleSite Manager
Correspondence Address70 Albert Road
Braintree
Essex
CM7 3JH
Director NameMrs Donna Michelle Hedges
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitecscoxltd.co.uk
Telephone01376 339508
Telephone regionBraintree

Location

Registered Address158 South Street
Braintree
Essex
CM7 3QB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

100 at £1C.s. Cox
100.00%
Ordinary

Financials

Year2014
Net Worth£214
Cash£1
Current Liabilities£46,922

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Charges

5 January 2004Delivered on: 7 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
9 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
21 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
26 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
19 November 2018Second filing of Confirmation Statement dated 07/10/2017 (6 pages)
6 November 2018Confirmation statement made on 7 October 2018 with updates (5 pages)
16 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 7 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and nShareholder Information) was registered on 19/11/2018.
(4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Christopher Steven Cox on 19 October 2009 (2 pages)
2 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Christopher Steven Cox on 19 October 2009 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2008Return made up to 07/10/08; full list of members (3 pages)
31 October 2008Return made up to 07/10/08; full list of members (3 pages)
30 October 2008Secretary's change of particulars / robert sadler / 30/10/2008 (1 page)
30 October 2008Secretary's change of particulars / robert sadler / 30/10/2008 (1 page)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2007Return made up to 07/10/07; full list of members (2 pages)
29 October 2007Return made up to 07/10/07; full list of members (2 pages)
28 June 2007Registered office changed on 28/06/07 from: 3 beaumont place, braintree essex CM7 3SU (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Registered office changed on 28/06/07 from: 3 beaumont place, braintree essex CM7 3SU (1 page)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Return made up to 07/10/06; full list of members (2 pages)
30 October 2006Return made up to 07/10/06; full list of members (2 pages)
30 October 2006Secretary's particulars changed (1 page)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 November 2005Return made up to 07/10/05; full list of members (2 pages)
29 November 2005Return made up to 07/10/05; full list of members (2 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 October 2004Return made up to 07/10/04; full list of members (6 pages)
27 October 2004Return made up to 07/10/04; full list of members (6 pages)
27 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
27 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2003New director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
7 October 2003Incorporation (16 pages)
7 October 2003Incorporation (16 pages)