Cox & Taylor Limited

General information

Name:

Cox & Taylor Ltd

Office Address:

89 Southover Street Brighton BN2 2UE East Sussex

Number: 01576972

Incorporation date: 1981-07-28

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

1981 is the date that marks the founding of Cox & Taylor Limited, a company registered at 89 Southover Street, Brighton in East Sussex. This means it's been 43 years & Taylor has been in the UK, as it was started on July 28, 1981. The firm Companies House Reg No. is 01576972 and its postal code is BN2 2UE. The enterprise's registered with SIC code 43210, that means Electrical installation. November 30, 2022 is the last time account status updates were reported.

The limited company owes its success and constant growth to a team of three directors, specifically Nicholas T., Jane T. and Michael T., who have been supervising the firm since April 24, 2017. To help the directors in their tasks, this specific limited company has been utilizing the skillset of Jane T. as a secretary.

Nicholas T. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jane T.

Role: Secretary

Latest update: 15 February 2024

Nicholas T.

Role: Director

Appointed: 24 April 2017

Latest update: 15 February 2024

Jane T.

Role: Director

Appointed: 31 March 1991

Latest update: 15 February 2024

Michael T.

Role: Director

Appointed: 31 March 1991

Latest update: 15 February 2024

People with significant control

Nicholas T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 18 August 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24 August 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 22 August 2016
Annual Accounts 10 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 10 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 27 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 27 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Free Download
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

25 Cranleigh Avenue

Post code:

BN2 7GN

City / Town:

Rottingdean

HQ address,
2013

Address:

25 Cranleigh Avenue

Post code:

BN2 7GN

City / Town:

Rottingdean

HQ address,
2014

Address:

25 Cranleigh Avenue

Post code:

BN2 7GN

City / Town:

Rottingdean

HQ address,
2015

Address:

25 Cranleigh Avenue

Post code:

BN2 7GN

City / Town:

Rottingdean

HQ address,
2016

Address:

25 Cranleigh Avenue

Post code:

BN2 7GN

City / Town:

Rottingdean

Accountant/Auditor,
2012

Name:

Tbd Associates (south East) Ltd

Address:

60 Lansdowne Place

Post code:

BN3 1FG

City / Town:

Hove

Accountant/Auditor,
2016

Name:

Tbd Hove Ltd

Address:

60 Lansdowne Place

Post code:

BN3 1FG

City / Town:

Hove

Accountant/Auditor,
2013 - 2015

Name:

Tbd Associates Ltd

Address:

60 Lansdowne Place

Post code:

BN3 1FG

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
42
Company Age

Similar companies nearby

Closest companies