W.E. COX CLAIMS GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
W.E. COX CLAIMS GROUP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
W.E. COX CLAIMS GROUP LIMITED was incorporated 62 years ago on 10/08/1961 and has the registered number: 00700532. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
W.E. COX CLAIMS GROUP LIMITED was incorporated 62 years ago on 10/08/1961 and has the registered number: 00700532. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
W.E. COX CLAIMS GROUP LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
66 PRESCOT STREET
LONDON
E1 8NN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
W.E. COX & CO. (RECOVERIES) LIMITED (until 09/09/2009)
W.E. COX & CO. (RECOVERIES) LIMITED (until 09/09/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/01/2024 | 22/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID WILLIAM COX | Nov 1956 | British | Director | CURRENT | |
MR MICHAEL DAVID COX | Oct 1981 | British | Director | 2015-09-01 | CURRENT |
MS SUSAN JANE SMITH | Sep 1971 | British | Director | 2021-08-01 | CURRENT |
DELLA JANE WATTS | Secretary | 2017-08-11 | CURRENT | ||
GRAHAM SMITH | Oct 1971 | British | Director | 2006-08-01 UNTIL 2008-09-30 | RESIGNED |
MR GAVIN SPENCER | Sep 1982 | British | Director | 2009-07-31 UNTIL 2017-05-12 | RESIGNED |
BRIAN JAMES BARKER | Apr 1947 | British | Director | RESIGNED | |
MS CHING BIRCH | Secretary | 2012-04-30 UNTIL 2017-08-11 | RESIGNED | ||
MRS SANDRA MARY ROBINSON | British | Secretary | RESIGNED | ||
MR LEONARD ROBERT FLEXON | Jun 1914 | British | Director | RESIGNED | |
WILLIAM GORDON BLYTH | Sep 1949 | British | Director | 1999-10-14 UNTIL 2008-06-30 | RESIGNED |
MRS SANDRA MARY ROBINSON | British | Director | 1997-02-11 UNTIL 2012-02-29 | RESIGNED | |
MRS SANDRA JANE ORPEN | Sep 1950 | British | Director | 2009-04-01 UNTIL 2009-08-01 | RESIGNED |
PHILIP RONALD MARINER | Sep 1944 | British | Director | RESIGNED | |
MR ANDREW JAMES | Jul 1961 | British | Director | 1999-10-14 UNTIL 2009-01-31 | RESIGNED |
DORINA ERICA COX | May 1931 | British | Director | RESIGNED | |
MR WILLIAM EDWARD COX | Mar 1926 | British | Director | RESIGNED | |
DEREK COLLER | Feb 1954 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael David Cox | 2021-07-31 | 10/1981 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David William Cox | 2016-04-06 - 2021-07-31 | 11/1956 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
W.E. Cox Claims Group Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-12 | 31-07-2023 | £246,631 Cash £3,178,890 equity |
W._E._COX_CLAIMS_GROUP_LI - Accounts | 2023-01-20 | 31-07-2022 | £299,243 Cash £3,094,374 equity |
W._E._COX_CLAIMS_GROUP_LI - Accounts | 2022-01-25 | 31-07-2021 | £311,024 Cash £2,911,741 equity |
W._E._COX_CLAIMS_GROUP_LI - Accounts | 2021-01-08 | 31-07-2020 | £271,966 Cash £3,191,084 equity |