Company NameD Cox Carpentry Limited
DirectorDaniel Gary Cox
Company StatusActive
Company Number05902894
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Daniel Gary Cox
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2006(1 day after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NamePovey Little Directors Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Daniel Gary Cox
100.00%
Ordinary

Financials

Year2014
Net Worth£37,389
Cash£20,968
Current Liabilities£89,994

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

2 June 2010Delivered on: 4 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
22 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
19 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
17 May 2021Director's details changed for Mr Daniel Gary Cox on 17 May 2021 (2 pages)
18 February 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
9 February 2021Change of details for Mr Daniel Gary Cox as a person with significant control on 9 February 2021 (2 pages)
9 February 2021Director's details changed for Mr Daniel Gary Cox on 9 February 2021
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2022 under section 1088 of the Companies Act 2006
(2 pages)
9 February 2021Director's details changed for Mr Daniel Gary Cox on 9 February 2021 (2 pages)
22 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
27 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
16 August 2019Termination of appointment of Povey Little Secretaries Limited as a secretary on 16 August 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
28 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
12 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
4 October 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 April 2013Director's details changed for Daniel Gary Cox on 1 April 2013 (2 pages)
29 April 2013Director's details changed for Daniel Gary Cox on 1 April 2013 (2 pages)
29 April 2013Director's details changed for Daniel Gary Cox on 1 April 2013 (2 pages)
3 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 November 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
2 November 2010Director's details changed for Daniel Gary Cox on 1 October 2009 (2 pages)
2 November 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Daniel Gary Cox on 1 October 2009 (2 pages)
2 November 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
2 November 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
2 November 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
2 November 2010Director's details changed for Daniel Gary Cox on 1 October 2009 (2 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 September 2009Return made up to 10/08/09; full list of members (3 pages)
7 September 2009Return made up to 10/08/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 September 2008Return made up to 10/08/08; full list of members (3 pages)
8 September 2008Return made up to 10/08/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
13 September 2007Return made up to 10/08/07; full list of members (2 pages)
13 September 2007Return made up to 10/08/07; full list of members (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
10 August 2006Incorporation (13 pages)
10 August 2006Incorporation (13 pages)