COX AUTOMOTIVE UK LIMITED

Register to unlock more data on OkredoRegister

COX AUTOMOTIVE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03183918

Incorporation date

09/04/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Central House, Leeds Road Rothwell, Leeds, West Yorkshire LS26 0JECopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1996)
dot icon30/03/2026
Change of details for Manheim Holdings Limited as a person with significant control on 2016-10-31
dot icon18/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon18/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon31/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2024
Appointment of Mr Michael David Ball as a director on 2024-07-01
dot icon11/09/2024
Termination of appointment of Mark Francis Bowser as a director on 2023-12-15
dot icon11/09/2024
Termination of appointment of Ryan Reece Carson as a director on 2024-07-01
dot icon11/09/2024
Appointment of Mr Furrukh Mehmood Sheikh as a director on 2024-07-01
dot icon18/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon02/10/2023
Appointment of Ms Rebecca Procter as a secretary on 2023-06-23
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon16/08/2023
Termination of appointment of Darren Paul Mornin as a director on 2023-06-28
dot icon16/08/2023
Appointment of Mr Ryan Reece Carson as a director on 2023-06-28
dot icon22/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2020-12-13 with updates
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-05-15
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 icon14/02/2020
Appointment of Mr Mark Francis Bowser as a director on 2020-02-14
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon02/05/2019
Director's details changed for Mr Martin Leigh Forbes on 2019-05-02
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
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 Darren Paul Mornin as a director on 2018-04-23
dot icon23/04/2018
Appointment of Mr Martin Leigh Forbes as a director on 2018-04-23
dot icon05/01/2018
Resolutions
dot icon18/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon22/11/2017
Resolutions
dot icon08/11/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon20/12/2016
Termination of appointment of John Ernest Bailey as a director on 2016-12-12
dot icon15/12/2016
Termination of appointment of Anita Denise Gamlen as a director on 2016-12-06
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon26/09/2016
Resolutions
dot icon13/04/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon22/05/2013
Director's details changed for Mr John Ernest Bailey on 2013-05-22
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/05/2012
Termination of appointment of Michael Langhorne as a director
dot icon11/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon09/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon11/04/2011
Appointment of Mr John Bailey as a director
dot icon24/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon21/05/2010
Director's details changed for Michael John Langhorne on 2010-04-01
dot icon21/05/2010
Register inspection address has been changed
dot icon07/10/2009
Director's details changed for Anita Denise Gamlen on 2009-10-06
dot icon06/10/2009
Director's details changed for Mr John Ernest Bailey on 2009-10-06
dot icon06/10/2009
Director's details changed for Anita Denise Gamlen on 2009-10-06
dot icon06/10/2009
Director's details changed for Mr Michael Buxton on 2009-10-06
dot icon05/10/2009
Secretary's details changed for Mr Michael Buxton on 2009-10-05
dot icon02/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon02/09/2009
Resolutions
dot icon24/04/2009
Return made up to 09/04/09; full list of members
dot icon22/04/2009
Director and secretary's change of particulars / michael buxton / 22/04/2009
dot icon21/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/05/2008
Return made up to 09/04/08; full list of members
dot icon11/03/2008
Director appointed michael buxton
dot icon11/03/2008
Appointment terminated director ralph liniado
dot icon24/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/04/2007
Return made up to 09/04/07; full list of members
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon19/05/2006
Director's particulars changed
dot icon15/05/2006
Return made up to 09/04/06; full list of members
dot icon18/04/2006
Director resigned
dot icon10/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/05/2005
Return made up to 09/04/05; no change of members
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
New secretary appointed
dot icon15/02/2005
Registered office changed on 15/02/05 from:\16 portland square, bristol, BS2 8ST
dot icon30/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/04/2004
Return made up to 09/04/04; no change of members
dot icon05/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/09/2003
Return made up to 09/04/03; full list of members
dot icon27/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon30/04/2002
Return made up to 09/04/02; full list of members
dot icon12/04/2002
New director appointed
dot icon29/03/2002
Director resigned
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon27/06/2001
Return made up to 09/04/01; full list of members
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon12/10/2000
Certificate of change of name
dot icon24/07/2000
Return made up to 09/04/00; full list of members
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon21/09/1999
Declaration of satisfaction of mortgage/charge
dot icon17/09/1999
Ad 10/06/99--------- £ si 25200@1=25200 £ ic 4004/29204
dot icon18/08/1999
Resolutions
dot icon27/07/1999
Memorandum and Articles of Association
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon30/04/1999
Return made up to 09/04/99; no change of members
dot icon29/10/1998
Full group accounts made up to 1997-12-31
dot icon19/06/1998
Return made up to 09/04/98; no change of members
dot icon28/04/1998
Resolutions
dot icon28/04/1998
Resolutions
dot icon28/04/1998
Resolutions
dot icon31/03/1998
Particulars of mortgage/charge
dot icon27/10/1997
Full group accounts made up to 1996-12-31
dot icon27/10/1997
Accounting reference date extended from 30/11/96 to 31/12/96
dot icon30/06/1997
Return made up to 09/04/97; full list of members
dot icon24/06/1997
Ad 18/07/96--------- £ si 2004@1=2004 £ ic 2000/4004
dot icon30/09/1996
New director appointed
dot icon30/09/1996
New director appointed
dot icon30/09/1996
New director appointed
dot icon26/09/1996
Resolutions
dot icon22/05/1996
Accounting reference date shortened from 31/12/96 to 30/11/96
dot icon21/05/1996
Particulars of contract relating to shares
dot icon21/05/1996
Ad 15/04/96--------- £ si 1998@1
dot icon24/04/1996
Secretary resigned
dot icon24/04/1996
Ad 15/04/96--------- £ si 1998@1=1998 £ ic 2/2000
dot icon24/04/1996
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon21/04/1996
New director appointed
dot icon09/04/1996
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
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

7
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
28/06/2023 - 01/07/2024
16
Bowser, Mark Francis
Director
14/02/2020 - 15/12/2023
8
Forbes, Martin Leigh
Director
23/04/2018 - Present
27
Procter, Rebecca
Secretary
23/06/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 UK LIMITED

COX AUTOMOTIVE UK LIMITED is an(a) Active company incorporated on 09/04/1996 with the registered office located at Central House, Leeds Road Rothwell, Leeds, West Yorkshire LS26 0JE. There are currently 4 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 UK LIMITED?

toggle

COX AUTOMOTIVE UK LIMITED is currently Active. It was registered on 09/04/1996 .

Where is COX AUTOMOTIVE UK LIMITED located?

toggle

COX AUTOMOTIVE UK LIMITED is registered at Central House, Leeds Road Rothwell, Leeds, West Yorkshire LS26 0JE.

What does COX AUTOMOTIVE UK LIMITED do?

toggle

COX AUTOMOTIVE UK 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 UK LIMITED?

toggle

The latest filing was on 30/03/2026: Change of details for Manheim Holdings Limited as a person with significant control on 2016-10-31.