COXON'S CARS LIMITED
GRIMBSY

Hellopages » Lincolnshire » North East Lincolnshire » DN32 0QE

Company number 02427006
Status Active
Incorporation Date 27 September 1989
Company Type Private Limited Company
Address BUS STATION, BRIGHOWGATE, GRIMBSY, DN32 0QE
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of COXON'S CARS LIMITED are www.coxonscars.co.uk, and www.coxon-s-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to New Clee Rail Station is 1.5 miles; to Great Coates Rail Station is 1.9 miles; to Cleethorpes Rail Station is 2.5 miles; to Healing Rail Station is 3.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coxon S Cars Limited is a Private Limited Company. The company registration number is 02427006. Coxon S Cars Limited has been working since 27 September 1989. The present status of the company is Active. The registered address of Coxon S Cars Limited is Bus Station Brighowgate Grimbsy Dn32 0qe. . NEWTON, David Binny is a Secretary of the company. ATKIN, Thomas David is a Director of the company. NEWTON, David Binny is a Director of the company. Secretary CREED, Elizabeth Rose has been resigned. Secretary CROUCH, Wayne Robert has been resigned. Secretary OSBORN, John has been resigned. Secretary TAYLOR, George has been resigned. Secretary TOMLINSON, Michael has been resigned. Director ALLENBY, William has been resigned. Director BYGOTT, Kenneth Michael has been resigned. Director CREED, Elizabeth Rose has been resigned. Director CROUCH, Wayne Robert has been resigned. Director GRANT, Derek has been resigned. Director MILSON, John has been resigned. Director OSBORN, John has been resigned. Director TAYLOR, George has been resigned. Director TOMLINSON, Michael has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
NEWTON, David Binny
Appointed Date: 16 July 2002

Director
ATKIN, Thomas David
Appointed Date: 02 November 1998
76 years old

Director
NEWTON, David Binny
Appointed Date: 16 July 2002
69 years old

Resigned Directors

Secretary
CREED, Elizabeth Rose
Resigned: 16 July 2002
Appointed Date: 15 October 1998

Secretary
CROUCH, Wayne Robert
Resigned: 15 October 1998
Appointed Date: 29 January 1997

Secretary
OSBORN, John
Resigned: 05 August 1993

Secretary
TAYLOR, George
Resigned: 26 July 1994
Appointed Date: 08 October 1993

Secretary
TOMLINSON, Michael
Resigned: 29 January 1997
Appointed Date: 26 July 1994

Director
ALLENBY, William
Resigned: 29 January 1997
Appointed Date: 12 September 1994
76 years old

Director
BYGOTT, Kenneth Michael
Resigned: 01 March 2000
Appointed Date: 10 July 1997
74 years old

Director
CREED, Elizabeth Rose
Resigned: 16 July 2002
Appointed Date: 29 January 1997
73 years old

Director
CROUCH, Wayne Robert
Resigned: 15 October 1998
Appointed Date: 29 January 1997
65 years old

Director
GRANT, Derek
Resigned: 24 August 1994
71 years old

Director
MILSON, John
Resigned: 10 July 1997
88 years old

Director
OSBORN, John
Resigned: 05 August 1993
89 years old

Director
TAYLOR, George
Resigned: 26 July 1994
Appointed Date: 08 October 1993
79 years old

Director
TOMLINSON, Michael
Resigned: 29 January 1997
Appointed Date: 26 July 1994
68 years old

Persons With Significant Control

Mr Thomas David Atkin
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

COXON'S CARS LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 March 2016
11 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
18 Aug 2016
Confirmation statement made on 18 July 2016 with updates
09 Feb 2016
Total exemption full accounts made up to 31 March 2015
...
... and 87 more events
24 Nov 1989
Ad 03/11/89--------- £ si 98@1=98 £ ic 2/100

06 Oct 1989
Accounting reference date notified as 31/03

02 Oct 1989
Registered office changed on 02/10/89 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Oct 1989
Secretary resigned;new secretary appointed

27 Sep 1989
Incorporation