DAVID COX ARCHITECTS LTD

Register to unlock more data on OkredoRegister

DAVID COX ARCHITECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04376641

Incorporation date

19/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Ribblesdale Place, Preston, Lancashire PR1 3NACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2002)
dot icon23/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon25/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon21/11/2024
Notification of Christine Stefanie Cox as a person with significant control on 2023-08-31
dot icon21/11/2024
Change of details for Mr David Alexander Cox as a person with significant control on 2023-08-31
dot icon03/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon27/09/2023
Change of share class name or designation
dot icon27/09/2023
Resolutions
dot icon27/09/2023
Memorandum and Articles of Association
dot icon27/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon27/09/2023
Statement of company's objects
dot icon03/07/2023
Appointment of Mr Steven Michael Gallagher as a director on 2023-07-01
dot icon19/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon23/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon03/09/2019
Appointment of Christine Stefanie Cox as a director on 2019-09-01
dot icon30/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon28/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/08/2013
Certificate of change of name
dot icon16/08/2013
Change of name with request to seek comments from relevant body
dot icon16/08/2013
Change of name notice
dot icon25/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon06/12/2011
Statement of capital following an allotment of shares on 2011-11-10
dot icon06/12/2011
Resolutions
dot icon18/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon02/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon01/02/2011
Registered office address changed from , 19 Ribblesdale Place, Preston, Lancashire, PR1 3NA on 2011-02-01
dot icon23/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon18/03/2010
Director's details changed for David Alexander Cox on 2010-01-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/09/2009
Appointment terminated director peter wood
dot icon07/09/2009
Appointment terminated
dot icon07/09/2009
Appointment terminated secretary peter wood
dot icon25/02/2009
Return made up to 19/02/09; full list of members
dot icon25/02/2009
Director's change of particulars / david cox / 31/03/2007
dot icon25/02/2009
Director's change of particulars / david cox / 31/03/2007
dot icon25/02/2009
Appointment terminated director david wood
dot icon25/02/2009
Secretary appointed mr peter wood
dot icon25/02/2009
Appointment terminated secretary david wood
dot icon29/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/12/2008
Accounting reference date extended from 31/03/2008 to 30/04/2008
dot icon09/05/2008
Gbp ic 100/90\01/04/08\gbp sr 10@1=10\
dot icon07/03/2008
Return made up to 19/02/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 19/02/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/12/2006
Particulars of mortgage/charge
dot icon26/09/2006
Registered office changed on 26/09/06 from:\9 riversway business village, navigation way, preston, lancashire PR2 2YP
dot icon27/02/2006
Return made up to 19/02/06; full list of members
dot icon27/02/2006
Director's particulars changed
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/05/2005
Return made up to 19/02/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/02/2004
Return made up to 19/02/04; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/12/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon21/03/2003
Return made up to 19/02/03; full list of members
dot icon25/09/2002
New director appointed
dot icon05/09/2002
Ad 28/08/02-28/08/02 £ si 98@1=98 £ ic 2/100
dot icon22/03/2002
Ad 19/02/02--------- £ si 1@1=1 £ ic 1/2
dot icon04/03/2002
Secretary resigned
dot icon04/03/2002
Director resigned
dot icon04/03/2002
New secretary appointed;new director appointed
dot icon04/03/2002
New director appointed
dot icon19/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+7.26 % *

* during past year

Cash in Bank

£339,111.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
445.14K
-
0.00
352.13K
-
2022
9
407.15K
-
0.00
316.15K
-
2023
9
381.71K
-
0.00
339.11K
-
2023
9
381.71K
-
0.00
339.11K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

381.71K £Descended-6.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

339.11K £Ascended7.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, David Alexander
Director
28/08/2002 - Present
2
Gallagher, Steven Michael
Director
01/07/2023 - Present
-
Cox, Christine Stefanie
Director
01/09/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DAVID COX ARCHITECTS LTD

DAVID COX ARCHITECTS LTD is an(a) Active company incorporated on 19/02/2002 with the registered office located at 1 Ribblesdale Place, Preston, Lancashire PR1 3NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID COX ARCHITECTS LTD?

toggle

DAVID COX ARCHITECTS LTD is currently Active. It was registered on 19/02/2002 .

Where is DAVID COX ARCHITECTS LTD located?

toggle

DAVID COX ARCHITECTS LTD is registered at 1 Ribblesdale Place, Preston, Lancashire PR1 3NA.

What does DAVID COX ARCHITECTS LTD do?

toggle

DAVID COX ARCHITECTS LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does DAVID COX ARCHITECTS LTD have?

toggle

DAVID COX ARCHITECTS LTD had 9 employees in 2023.

What is the latest filing for DAVID COX ARCHITECTS LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-19 with no updates.