CHRIS COX LIMITED

Register to unlock more data on OkredoRegister

CHRIS COX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04683503

Incorporation date

03/03/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Higher Oxencombe Farm, Chudleigh, Newton Abbot, Devon TQ13 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2003)
dot icon10/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon25/04/2025
Registration of charge 046835030008, created on 2025-04-25
dot icon17/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/07/2024
Satisfaction of charge 046835030007 in full
dot icon15/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon15/05/2023
Registration of charge 046835030007, created on 2023-04-28
dot icon26/04/2023
Registered office address changed from 34 Devon Square Newton Abbot Devon TQ12 2HH United Kingdom to Higher Oxencombe Farm Chudleigh Newton Abbot Devon TQ13 0DY on 2023-04-26
dot icon13/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon11/03/2022
Compulsory strike-off action has been discontinued
dot icon10/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon13/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2021
Registered office address changed from 7 Union Street Newton Abbot Devon TQ12 2JX United Kingdom to 34 Devon Square Newton Abbot Devon TQ12 2HH on 2021-03-16
dot icon06/04/2020
Confirmation statement made on 2020-03-03 with updates
dot icon01/04/2020
Satisfaction of charge 046835030006 in full
dot icon07/02/2020
Resolutions
dot icon31/01/2020
Appointment of Mrs Stephanie Cox as a director on 2019-12-01
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JS England to 7 Union Street Newton Abbot Devon TQ12 2JX on 2019-12-09
dot icon29/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2019
Registration of charge 046835030006, created on 2019-03-21
dot icon11/03/2019
Satisfaction of charge 2 in full
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon28/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon15/03/2017
Director's details changed for Christopher Cox on 2017-03-02
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/10/2016
Registration of charge 046835030005, created on 2016-10-18
dot icon17/10/2016
Registration of a charge
dot icon07/10/2016
Registration of charge 046835030004, created on 2016-10-04
dot icon05/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon05/04/2016
Registered office address changed from 7 Union Street Newton Abbot Devon TQ12 2JX to 22 Union Street Newton Abbot Devon TQ12 2JS on 2016-04-05
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon31/03/2015
Register inspection address has been changed to 22 Union Street Newton Abbot Devon TQ12 2JS
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Registration of a charge
dot icon09/08/2014
Registration of charge 046835030003, created on 2014-07-30
dot icon15/05/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Termination of appointment of Felicity Cox as a secretary
dot icon22/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon04/03/2010
Secretary's details changed for Felicity Ann Cox on 2010-03-04
dot icon04/03/2010
Director's details changed for Christopher Cox on 2010-03-04
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 03/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/03/2008
Return made up to 03/03/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/04/2007
Return made up to 03/03/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Ad 01/02/06--------- £ si 999@1
dot icon07/03/2006
Return made up to 03/03/06; full list of members
dot icon10/06/2005
Director's particulars changed
dot icon26/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon11/03/2005
Return made up to 03/03/05; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/03/2004
Return made up to 03/03/04; full list of members
dot icon08/03/2003
New secretary appointed
dot icon08/03/2003
New director appointed
dot icon03/03/2003
Director resigned
dot icon03/03/2003
Secretary resigned
dot icon03/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
660.85K
-
0.00
-
-
2023
4
950.81K
-
0.00
-
-
2023
4
950.81K
-
0.00
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

950.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHRIS COX LIMITED

CHRIS COX LIMITED is an(a) Active company incorporated on 03/03/2003 with the registered office located at Higher Oxencombe Farm, Chudleigh, Newton Abbot, Devon TQ13 0DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS COX LIMITED?

toggle

CHRIS COX LIMITED is currently Active. It was registered on 03/03/2003 .

Where is CHRIS COX LIMITED located?

toggle

CHRIS COX LIMITED is registered at Higher Oxencombe Farm, Chudleigh, Newton Abbot, Devon TQ13 0DY.

What does CHRIS COX LIMITED do?

toggle

CHRIS COX LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CHRIS COX LIMITED have?

toggle

CHRIS COX LIMITED had 4 employees in 2023.

What is the latest filing for CHRIS COX LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-03 with no updates.