COX POWERTRAIN LIMITED

Register to unlock more data on OkredoRegister

COX POWERTRAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05500645

Incorporation date

06/07/2005

Size

Group

Contacts

Registered address

Registered address

The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-By-Sea BN43 5FFCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2009)
dot icon14/04/2026
Registration of charge 055006450028, created on 2026-04-01
dot icon14/04/2026
Registration of charge 055006450029, created on 2026-04-01
dot icon14/04/2026
Registration of charge 055006450030, created on 2026-04-01
dot icon14/04/2026
Registration of charge 055006450031, created on 2026-04-01
dot icon08/10/2025
Registration of charge 055006450024, created on 2025-10-07
dot icon08/10/2025
Registration of charge 055006450025, created on 2025-10-07
dot icon08/10/2025
Registration of charge 055006450026, created on 2025-10-07
dot icon08/10/2025
Registration of charge 055006450027, created on 2025-10-07
dot icon18/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon01/07/2025
Director's details changed for Mr Gavin Wesson on 2025-07-01
dot icon01/07/2025
Director's details changed for Mr George Edward Bramley on 2025-07-01
dot icon01/07/2025
Appointment of Mr James William Thomas Eatwell as a director on 2025-07-01
dot icon01/05/2025
Resolutions
dot icon07/04/2025
Registration of charge 055006450023, created on 2025-04-07
dot icon14/01/2025
Appointment of Mr Charles Anthony Good as a director on 2025-01-08
dot icon17/12/2024
Registration of charge 055006450019, created on 2024-12-16
dot icon17/12/2024
Registration of charge 055006450020, created on 2024-12-16
dot icon17/12/2024
Registration of charge 055006450021, created on 2024-12-16
dot icon17/12/2024
Registration of charge 055006450022, created on 2024-12-16
dot icon01/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/09/2024
Appointment of Mr George Edward Bramley as a director on 2024-09-02
dot icon04/09/2024
Registration of charge 055006450015, created on 2024-09-03
dot icon04/09/2024
Registration of charge 055006450016, created on 2024-09-03
dot icon04/09/2024
Registration of charge 055006450017, created on 2024-09-03
dot icon04/09/2024
Registration of charge 055006450018, created on 2024-09-03
dot icon16/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon29/03/2024
Resolutions
dot icon04/03/2024
Registration of charge 055006450012, created on 2024-03-01
dot icon04/03/2024
Registration of charge 055006450013, created on 2024-03-01
dot icon04/03/2024
Registration of charge 055006450014, created on 2024-03-01
dot icon07/02/2024
Registration of charge 055006450011, created on 2024-02-06
dot icon04/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/10/2023
Termination of appointment of David James Gilbert as a director on 2023-09-29
dot icon31/08/2023
Memorandum and Articles of Association
dot icon31/08/2023
Resolutions
dot icon20/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon11/04/2023
Registration of charge 055006450010, created on 2023-03-28
dot icon04/04/2023
Satisfaction of charge 055006450001 in full
dot icon04/04/2023
Registration of charge 055006450008, created on 2023-03-28
dot icon04/04/2023
Registration of charge 055006450009, created on 2023-03-28
dot icon28/03/2023
Registration of charge 055006450005, created on 2023-03-28
dot icon28/03/2023
Registration of charge 055006450006, created on 2023-03-28
dot icon28/03/2023
Registration of charge 055006450007, created on 2023-03-28
dot icon25/01/2023
Registration of charge 055006450004, created on 2023-01-25
dot icon05/01/2023
Termination of appointment of Mark John Palethorpe as a director on 2023-01-03
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-10-19
dot icon14/10/2022
Resolutions
dot icon14/10/2022
Resolutions
dot icon09/07/2012
Clarification Allotment date- 26/10/2010 to 09/11/2010
dot icon05/07/2012
Clarification Allotment date- 26/10/2010 to 09/11/2010.
dot icon05/07/2012
Clarification Allotment date- 04/05/2011
dot icon16/01/2009
Other court order received to remove return of allotment of shares dated 01/10/08

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
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Good, Charles Anthony
Director
23/12/2008 - 17/03/2022
40
Good, Charles Anthony
Director
08/01/2025 - Present
40
Gilbert, David James
Director
10/08/2022 - 29/09/2023
2
Shrimpton, Michael
Director
01/01/2007 - 11/10/2010
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/07/2005 - 06/07/2005
68517

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 POWERTRAIN LIMITED

COX POWERTRAIN LIMITED is an(a) Active company incorporated on 06/07/2005 with the registered office located at The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-By-Sea BN43 5FF. There are currently 7 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 POWERTRAIN LIMITED?

toggle

COX POWERTRAIN LIMITED is currently Active. It was registered on 06/07/2005 .

Where is COX POWERTRAIN LIMITED located?

toggle

COX POWERTRAIN LIMITED is registered at The Cecil Pashley Building 8 Cecil Pashley Way, Brighton City Airport, Shoreham-By-Sea BN43 5FF.

What does COX POWERTRAIN LIMITED do?

toggle

COX POWERTRAIN LIMITED operates in the Manufacture of engines and turbines except aircraft vehicle and cycle engines (28.11 - SIC 2007) sector.

What is the latest filing for COX POWERTRAIN LIMITED?

toggle

The latest filing was on 14/04/2026: Registration of charge 055006450028, created on 2026-04-01.