COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02838588

Incorporation date

22/07/1993

Size

Full

Contacts

Registered address

Registered address

Central House, Leeds Road, Rothwell, Leeds LS26 0JECopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1993)
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Termination of appointment of Luis Angel Avila Jr as a secretary on 2024-01-31
dot icon05/09/2024
Appointment of Mr Furrukh Mehmood Sheikh as a director on 2024-07-01
dot icon05/09/2024
Termination of appointment of Ryan Reece Carson as a director on 2024-07-01
dot icon23/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon15/08/2023
Termination of appointment of Darren Paul Mornin as a director on 2023-06-28
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon31/05/2023
Appointment of Mr Luis Angel Avila Jr as a secretary on 2023-01-30
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon28/04/2021
Termination of appointment of Mark Francis Bowser as a director on 2021-03-29
dot icon28/04/2021
Appointment of Mr Ryan Reece Carson as a director on 2021-03-29
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon14/02/2020
Appointment of Mr Mark Francis Bowser as a director on 2020-02-14
dot icon14/02/2020
Termination of appointment of Michael Buxton as a director on 2020-02-14
dot icon14/02/2020
Termination of appointment of Michael Buxton as a secretary on 2020-02-14
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-07-22 with updates
dot icon29/07/2019
Change of details for Manheim Europe Limited as a person with significant control on 2016-09-26
dot icon02/05/2019
Director's details changed for Mr Martin Leigh Forbes on 2019-05-02
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon14/06/2018
Termination of appointment of John Ernest Bailey as a director on 2018-06-14
dot icon23/04/2018
Appointment of Mr Martin Leigh Forbes as a director on 2018-04-23
dot icon23/04/2018
Appointment of Mr Darren Paul Mornin as a director on 2018-04-23
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon15/12/2016
Termination of appointment of Anita Denise Gamlen as a director on 2016-12-06
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon26/09/2016
Resolutions
dot icon27/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon03/02/2011
Certificate of change of name
dot icon20/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon23/07/2010
Director's details changed for Mr Michael Buxton on 2010-07-22
dot icon21/07/2010
Certificate of change of name
dot icon21/07/2010
Change of name notice
dot icon07/10/2009
Director's details changed for Anita Denise Gamlen on 2009-10-07
dot icon07/10/2009
Director's details changed for Mr John Ernest Bailey on 2009-10-07
dot icon07/10/2009
Secretary's details changed for Mr Michael Buxton on 2009-10-07
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 22/07/09; full list of members
dot icon22/04/2009
Director and secretary's change of particulars / michael buxton / 22/04/2009
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Return made up to 22/07/08; full list of members
dot icon23/09/2008
Director's change of particulars / john bailey / 23/09/2008
dot icon11/03/2008
Director appointed michael buxton
dot icon11/03/2008
Appointment terminated director ralph liniado
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 22/07/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 22/07/06; full list of members
dot icon19/05/2006
Director's particulars changed
dot icon18/04/2006
Director resigned
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon19/08/2005
Return made up to 22/07/05; full list of members
dot icon07/02/2005
Registered office changed on 07/02/05 from: central house rothwell leeds LS26 0JE
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon16/09/2004
Return made up to 22/07/04; full list of members
dot icon30/12/2003
Declaration of satisfaction of mortgage/charge
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon22/09/2003
Return made up to 22/07/03; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon12/09/2002
Return made up to 22/07/02; full list of members
dot icon31/01/2002
Certificate of change of name
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon08/08/2001
Return made up to 22/07/01; full list of members
dot icon05/01/2001
Full accounts made up to 1999-12-31
dot icon18/12/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon14/11/2000
Return made up to 22/07/00; full list of members
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon24/07/2000
Auditor's resignation
dot icon13/07/2000
Registered office changed on 13/07/00 from: orlando house 11 compstall road marple bridge cheshire SK6 5HH
dot icon16/05/2000
Ad 10/12/99--------- £ si 69930@1=69930 £ ic 70040/139970
dot icon02/05/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon27/03/2000
Nc inc already adjusted 23/12/99
dot icon27/03/2000
New secretary appointed
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon21/01/2000
Resolutions
dot icon21/01/2000
Resolutions
dot icon17/01/2000
Ad 23/12/99--------- £ si 69940@1=69940 £ ic 100/70040
dot icon17/01/2000
Secretary resigned
dot icon17/01/2000
£ nc 100000/255000 23/12/99
dot icon04/01/2000
Nc inc already adjusted 10/12/99
dot icon17/12/1999
Resolutions
dot icon17/12/1999
Resolutions
dot icon17/12/1999
Resolutions
dot icon17/12/1999
Resolutions
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon28/07/1999
Return made up to 22/07/99; full list of members
dot icon13/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Conve 25/06/99
dot icon06/11/1998
Particulars of mortgage/charge
dot icon29/07/1998
Return made up to 22/07/98; no change of members
dot icon14/07/1998
Accounts for a small company made up to 1998-03-31
dot icon14/08/1997
Return made up to 22/07/97; full list of members
dot icon04/07/1997
Accounts for a small company made up to 1997-03-31
dot icon28/08/1996
Return made up to 22/07/96; no change of members
dot icon28/06/1996
Accounts for a small company made up to 1996-03-31
dot icon02/04/1996
Accounts for a small company made up to 1995-03-31
dot icon14/02/1996
Return made up to 22/07/95; no change of members
dot icon02/02/1995
Registered office changed on 02/02/95 from: 225 longhurst lane mellor stockport cheshire SK6 5PN
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 22/07/94; full list of members
dot icon31/08/1993
Ad 22/07/93--------- £ si 99@1=99 £ ic 2/101
dot icon31/08/1993
Accounting reference date notified as 31/03
dot icon28/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1993
Registered office changed on 28/07/93 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon22/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mornin, Darren Paul
Director
23/04/2018 - 28/06/2023
30
Carson, Ryan Reece
Director
29/03/2021 - 01/07/2024
16
Forbes, Martin Leigh
Director
23/04/2018 - Present
27
Avila Jr, Luis Angel
Secretary
30/01/2023 - 31/01/2024
-
Sheikh, Furrukh Mehmood, Mr
Director
01/07/2024 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED

COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED is an(a) Active company incorporated on 22/07/1993 with the registered office located at Central House, Leeds Road, Rothwell, Leeds LS26 0JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED?

toggle

COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED is currently Active. It was registered on 22/07/1993 .

Where is COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED located?

toggle

COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED is registered at Central House, Leeds Road, Rothwell, Leeds LS26 0JE.

What does COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED do?

toggle

COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED?

toggle

The latest filing was on 22/09/2025: Full accounts made up to 2024-12-31.