COX SKIPS LIMITED
TURNERS HILL

Hellopages » West Sussex » Mid Sussex » RH10 4PZ

Company number 04072458
Status Active
Incorporation Date 15 September 2000
Company Type Private Limited Company
Address COX HOUSE, BURLEIGH OAKS FARM, EAST STREET, TURNERS HILL, WEST SUSSEX, RH10 4PZ
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of COX SKIPS LIMITED are www.coxskips.co.uk, and www.cox-skips.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Crawley Rail Station is 4.7 miles; to Salfords (Surrey) Rail Station is 7.4 miles; to Redhill Rail Station is 9.8 miles; to Oxted Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cox Skips Limited is a Private Limited Company. The company registration number is 04072458. Cox Skips Limited has been working since 15 September 2000. The present status of the company is Active. The registered address of Cox Skips Limited is Cox House Burleigh Oaks Farm East Street Turners Hill West Sussex Rh10 4pz. . PAGE, Anthony Brian is a Secretary of the company. COX, Sean Patrick is a Director of the company. PAGE, Anthony Brian is a Director of the company. Secretary CORNWELL, Derek George has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
PAGE, Anthony Brian
Appointed Date: 05 July 2002

Director
COX, Sean Patrick
Appointed Date: 01 October 2000
71 years old

Director
PAGE, Anthony Brian
Appointed Date: 01 October 2000
62 years old

Resigned Directors

Secretary
CORNWELL, Derek George
Resigned: 05 July 2002
Appointed Date: 01 November 2000

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 25 September 2000
Appointed Date: 15 September 2000

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 25 September 2000
Appointed Date: 15 September 2000

Persons With Significant Control

Cox Management Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COX SKIPS LIMITED Events

29 Nov 2016
Full accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 15 September 2016 with updates
20 Oct 2015
Accounts for a small company made up to 31 March 2015
16 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1

11 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 38 more events
15 Nov 2000
New director appointed
14 Nov 2000
Registered office changed on 14/11/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU
28 Sep 2000
Director resigned
28 Sep 2000
Secretary resigned
15 Sep 2000
Incorporation

COX SKIPS LIMITED Charges

19 September 2012
Debenture
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…