COX WOKINGHAM PLASTICS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
COX WOKINGHAM PLASTICS LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
COX WOKINGHAM PLASTICS LIMITED was incorporated 29 years ago on 17/08/1994 and has the registered number: 02959737. The accounts status is SMALL and accounts are next due on 30/09/2024.
COX WOKINGHAM PLASTICS LIMITED was incorporated 29 years ago on 17/08/1994 and has the registered number: 02959737. The accounts status is SMALL and accounts are next due on 30/09/2024.
COX WOKINGHAM PLASTICS LIMITED - BIRMINGHAM
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
19 HIGHFIELD ROAD
BIRMINGHAM
B15 3BH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WOKINGHAM PLASTICS LIMITED (until 31/07/2006)
WOKINGHAM PLASTICS LIMITED (until 31/07/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2023 | 26/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RODNEY GRAHAM TOMPSETT | Mar 1953 | British | Director | 2015-08-01 | CURRENT |
MR IAIN CARSTAIRS | Mar 1984 | British | Director | 2022-03-16 | CURRENT |
MR ALUN JASON BOYS TRIBE | Nov 1978 | British | Director | 2016-10-03 UNTIL 2017-11-03 | RESIGNED |
MR PAUL EDWIN PARRICK | Mar 1955 | British | Director | 2014-08-01 UNTIL 2016-07-29 | RESIGNED |
MR ANDREW MCGARRY | Jan 1974 | British | Director | 2014-08-01 UNTIL 2016-10-07 | RESIGNED |
MR ALISTAIR MACLEOD | Sep 1955 | British | Director | 2015-05-04 UNTIL 2016-07-29 | RESIGNED |
MR MARK NICHOLAS HODGKINS | Mar 1957 | British | Director | 2012-07-27 UNTIL 2015-10-29 | RESIGNED |
NICHOLAS STEPHEN GARRARD | Aug 1960 | British | Director | 1995-01-03 UNTIL 2012-07-27 | RESIGNED |
CHRISTOPHER HUGH DODRIDGE | Jan 1962 | British | Director | 1995-01-03 UNTIL 2012-07-27 | RESIGNED |
TERENCE JOHN BRADSTREET | May 1938 | British | Director | 1994-08-18 UNTIL 2001-04-10 | RESIGNED |
MR NICHOLAS MICHAEL BARRY | Jan 1989 | British | Director | 2017-02-27 UNTIL 2023-01-20 | RESIGNED |
CHRISTOPHER THOMAS GILL | Dec 1962 | British | Nominee Director | 1994-08-17 UNTIL 1994-08-18 | RESIGNED |
LAWSON (LONDON) LIMITED | Nominee Secretary | 1994-08-17 UNTIL 1994-08-18 | RESIGNED | ||
PATRICIA MARGARET SWANSON | Secretary | 1994-08-18 UNTIL 2000-04-01 | RESIGNED | ||
PAUL EDWIN PARRICK | British | Secretary | 2000-04-01 UNTIL 2016-07-29 | RESIGNED | |
MRS LEIGH BUTLER | Secretary | 2016-08-15 UNTIL 2017-07-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alycidon Capital Limited | 2016-08-17 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COX_WOKINGHAM_PLASTICS_LI - Accounts | 2024-04-10 | 31-12-2023 | £1,296,183 Cash £2,051,380 equity |
COX_WOKINGHAM_PLASTICS_LI - Accounts | 2023-04-15 | 31-12-2022 | £643,620 Cash £1,610,617 equity |
COX_WOKINGHAM_PLASTICS_LI - Accounts | 2022-04-27 | 31-12-2021 | £278,281 Cash £1,609,627 equity |