COX'S CARS LIMITED
PERSHORE

Hellopages » Worcestershire » Wychavon » WR10 1HR

Company number 01054014
Status Active
Incorporation Date 11 May 1972
Company Type Private Limited Company
Address THREE SPRINGS GARAGE, THREE SPRINGS ROAD, PERSHORE, WORCS, WR10 1HR
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 60 . The most likely internet sites of COX'S CARS LIMITED are www.coxscars.co.uk, and www.cox-s-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Evesham Rail Station is 6 miles; to Ashchurch for Tewkesbury Rail Station is 7.6 miles; to Worcester Shrub Hill Rail Station is 7.9 miles; to Worcester Foregate Street Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cox S Cars Limited is a Private Limited Company. The company registration number is 01054014. Cox S Cars Limited has been working since 11 May 1972. The present status of the company is Active. The registered address of Cox S Cars Limited is Three Springs Garage Three Springs Road Pershore Worcs Wr10 1hr. . COX, Desmond Graham is a Director of the company. COX, Pamela Marie is a Director of the company. COX, Raymond Stanley is a Director of the company. Secretary COX, Cynthia May has been resigned. Director COX, Cynthia May has been resigned. Director COX, Graham Stanley has been resigned. Director ELLIS, Angela Marie has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
COX, Desmond Graham
Appointed Date: 01 July 2000
50 years old

Director
COX, Pamela Marie
Appointed Date: 01 July 2000
46 years old

Director
COX, Raymond Stanley
Appointed Date: 01 July 2000
55 years old

Resigned Directors

Secretary
COX, Cynthia May
Resigned: 24 March 2016

Director
COX, Cynthia May
Resigned: 24 March 2016
83 years old

Director
COX, Graham Stanley
Resigned: 06 November 2000
85 years old

Director
ELLIS, Angela Marie
Resigned: 18 May 2001
Appointed Date: 01 July 2000
57 years old

Persons With Significant Control

Mr Ray Stanley Cox
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Miss Pamela Marie Cox
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr Desmond Graham Cox
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

COX'S CARS LIMITED Events

23 May 2017
Confirmation statement made on 8 April 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 30 June 2016
14 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 60

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Mar 2016
Termination of appointment of Cynthia May Cox as a secretary on 24 March 2016
...
... and 82 more events
30 Jun 1987
Return made up to 30/04/87; full list of members

30 Jun 1987
Return made up to 12/05/86; full list of members

30 Jun 1987
Return made up to 12/05/86; full list of members

03 Jun 1986
Accounts for a small company made up to 30 June 1985

11 May 1972
Incorporation

COX'S CARS LIMITED Charges

18 February 2003
Debenture
Delivered: 27 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 1994
Legal charge
Delivered: 16 December 1994
Status: Satisfied on 16 May 2007
Persons entitled: Esso Petroleum Company, Limited
Description: F/H-land and premises k/a three springs garage three…
11 November 1993
Mortgage debenture
Delivered: 23 November 1993
Status: Satisfied on 16 May 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 March 1990
Legal charge
Delivered: 26 March 1990
Status: Satisfied on 16 May 2007
Persons entitled: Esso Petroleum Company
Description: F/H - three springs garage, three springs road pershore…
30 October 1984
Debenture
Delivered: 5 November 1984
Status: Satisfied on 16 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…