COX MOTOR GROUP LIMITED
MORECAMBE

Hellopages » Lancashire » Lancaster » LA3 3PA

Company number 09881882
Status Active
Incorporation Date 20 November 2015
Company Type Private Limited Company
Address NORTHGATE, WHITE LUND INDUSTRIAL ESTATE, MORECAMBE, LANCASHIRE, ENGLAND, LA3 3PA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Previous accounting period extended from 30 November 2016 to 31 December 2016; Change of share class name or designation; Statement of capital following an allotment of shares on 27 January 2016 GBP 75,000.00 . The most likely internet sites of COX MOTOR GROUP LIMITED are www.coxmotorgroup.co.uk, and www.cox-motor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. Cox Motor Group Limited is a Private Limited Company. The company registration number is 09881882. Cox Motor Group Limited has been working since 20 November 2015. The present status of the company is Active. The registered address of Cox Motor Group Limited is Northgate White Lund Industrial Estate Morecambe Lancashire England La3 3pa. . HAYTON, Helen is a Secretary of the company. COX, David Johnathan is a Director of the company. HAYTON, Helen is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HAYTON, Helen
Appointed Date: 20 November 2015

Director
COX, David Johnathan
Appointed Date: 20 November 2015
54 years old

Director
HAYTON, Helen
Appointed Date: 20 November 2015
54 years old

Persons With Significant Control

Mr David Johnathan Cox
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

COX MOTOR GROUP LIMITED Events

16 Mar 2017
Previous accounting period extended from 30 November 2016 to 31 December 2016
12 Jan 2017
Change of share class name or designation
11 Jan 2017
Statement of capital following an allotment of shares on 27 January 2016
  • GBP 75,000.00

15 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

15 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 7 more events
28 Jan 2016
Statement of capital on 28 January 2016
  • GBP 84,506

28 Jan 2016
Solvency Statement dated 27/01/16
28 Jan 2016
Resolutions
  • RES13 ‐ Reduce share prem a/c 27/01/2016
  • RES13 ‐ Reduce share prem a/c 27/01/2016

12 Jan 2016
Registered office address changed from C/O Napthens Llp 7-10 Winckley Square Preston Lancashire PR1 3JD United Kingdom to Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA on 12 January 2016
20 Nov 2015
Incorporation
Statement of capital on 2015-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

COX MOTOR GROUP LIMITED Charges

1 February 2016
Charge code 0988 1882 0002
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 February 2016
Charge code 0988 1882 0001
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…