About

Registered Number: 05024126
Date of Incorporation: 23/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 85 Feckenham Road, Headless Cross, Redditch, Worcestershire, B97 5AH

 

Established in 2004, K.G.F. Cox Ltd has its registered office in Redditch, it's status at Companies House is "Active". There are 4 directors listed as Cox, Anthony Mark, Cox, Kenneth George Fredrick, Cox, Daniel James, Cox, Diane Margaret for K.G.F. Cox Ltd. Currently we aren't aware of the number of employees at the K.G.F. Cox Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Anthony Mark 18 May 2019 - 1
COX, Kenneth George Fredrick 27 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COX, Daniel James 01 February 2008 07 October 2019 1
COX, Diane Margaret 27 January 2004 01 February 2008 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 25 November 2019
TM02 - Termination of appointment of secretary 16 October 2019
AP01 - Appointment of director 20 May 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 22 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
363a - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 05 February 2007
363a - Annual Return 01 February 2007
363s - Annual Return 23 January 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 22 February 2005
225 - Change of Accounting Reference Date 22 November 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
287 - Change in situation or address of Registered Office 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.