COX POWERTRAIN LIMITED

COX POWERTRAIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOX POWERTRAIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05500645
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COX POWERTRAIN LIMITED?

    • Manufacture of engines and turbines, except aircraft, vehicle and cycle engines (28110) / Manufacturing

    Where is COX POWERTRAIN LIMITED located?

    Registered Office Address
    The Cecil Pashley Building 8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COX POWERTRAIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COX POWERTRAIN LIMITED?

    Last Confirmation Statement Made Up ToJul 06, 2026
    Next Confirmation Statement DueJul 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2025
    OverdueNo

    What are the latest filings for COX POWERTRAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 055006450028, created on Apr 01, 2026

    24 pagesMR01

    Registration of charge 055006450029, created on Apr 01, 2026

    24 pagesMR01

    Registration of charge 055006450030, created on Apr 01, 2026

    24 pagesMR01

    Registration of charge 055006450031, created on Apr 01, 2026

    24 pagesMR01

    Registration of charge 055006450024, created on Oct 07, 2025

    24 pagesMR01

    Registration of charge 055006450025, created on Oct 07, 2025

    24 pagesMR01

    Registration of charge 055006450026, created on Oct 07, 2025

    24 pagesMR01

    Registration of charge 055006450027, created on Oct 07, 2025

    24 pagesMR01

    Group of companies' accounts made up to Dec 31, 2024

    47 pagesAA

    Confirmation statement made on Jul 06, 2025 with updates

    12 pagesCS01

    Appointment of Mr James William Thomas Eatwell as a director on Jul 01, 2025

    2 pagesAP01

    Director's details changed for Mr George Edward Bramley on Jul 01, 2025

    2 pagesCH01

    Director's details changed for Mr Gavin Wesson on Jul 01, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Registration of charge 055006450023, created on Apr 07, 2025

    13 pagesMR01

    Appointment of Mr Charles Anthony Good as a director on Jan 08, 2025

    2 pagesAP01

    Registration of charge 055006450019, created on Dec 16, 2024

    22 pagesMR01

    Registration of charge 055006450020, created on Dec 16, 2024

    22 pagesMR01

    Registration of charge 055006450021, created on Dec 16, 2024

    22 pagesMR01

    Registration of charge 055006450022, created on Dec 16, 2024

    22 pagesMR01

    Group of companies' accounts made up to Dec 31, 2023

    40 pagesAA

    Appointment of Mr George Edward Bramley as a director on Sep 02, 2024

    2 pagesAP01

    Registration of charge 055006450015, created on Sep 03, 2024

    22 pagesMR01

    Registration of charge 055006450016, created on Sep 03, 2024

    22 pagesMR01

    Registration of charge 055006450017, created on Sep 03, 2024

    22 pagesMR01

    Who are the officers of COX POWERTRAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARGENT, Petra Adrienne
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    Secretary
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    167043310001
    ALBAN, David Willard
    c/o Ring Power Corporation
    World Commerce Parkway
    St Augustine
    500
    Florida 32092
    United States
    Director
    c/o Ring Power Corporation
    World Commerce Parkway
    St Augustine
    500
    Florida 32092
    United States
    United StatesAmerican298956490001
    BRAMLEY, George Edward
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    Director
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    EnglandBritish314312940001
    EATWELL, James William Thomas
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    Director
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    United KingdomBritish337497170001
    ELLIOTT, Barry
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    Director
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    South AfricaSouth African146873570002
    GOOD, Charles Anthony
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    Director
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    EnglandBritish6848410005
    WESSON, Gavin
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    Director
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    United KingdomBritish287140310001
    ALLEN, John Edward
    5 Squires Cottages
    The Street
    RH20 1PA Bury
    West Sussex
    Secretary
    5 Squires Cottages
    The Street
    RH20 1PA Bury
    West Sussex
    British98382370002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ALLEN, John Edward
    New Bridge Street
    EC4V 6BW London
    35
    England
    Director
    New Bridge Street
    EC4V 6BW London
    35
    England
    EnglandBritish183535570001
    ALLEN, Niamh Morgan
    Fromes Cottage
    Pickhurst Road
    GU8 4YD Chiddingfold
    Surrey
    Director
    Fromes Cottage
    Pickhurst Road
    GU8 4YD Chiddingfold
    Surrey
    British115433820001
    BAYLAY-COX, Naomi Fulvia Clare
    The Cottage
    2 Southview, Freefolk
    RG28 7QS Whitchurch
    Hampshire
    Director
    The Cottage
    2 Southview, Freefolk
    RG28 7QS Whitchurch
    Hampshire
    British126081960001
    COX, David Edgar George
    The Cottage, 2 Southview Cottages
    Freefolk
    RG28 7QS Whitchurch
    Hampshire
    Director
    The Cottage, 2 Southview Cottages
    Freefolk
    RG28 7QS Whitchurch
    Hampshire
    British67432780001
    COX, David Edgar George
    2 The Cottages Southview
    Freefolk
    RG28 7DX Whitchurch
    Hampshire
    Director
    2 The Cottages Southview
    Freefolk
    RG28 7DX Whitchurch
    Hampshire
    British119172420001
    GILBERT, David James
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    Director
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    EnglandBritish298955130001
    GOOD, Charles Anthony
    21 Victoria Grove
    W8 5RW London
    Director
    21 Victoria Grove
    W8 5RW London
    EnglandBritish6848410005
    MINETT, John Joseph
    16 Cranford Drive
    Holybourne
    GU34 4HJ Alton
    Hampshire
    Director
    16 Cranford Drive
    Holybourne
    GU34 4HJ Alton
    Hampshire
    United KingdomBritish37468050002
    PALETHORPE, Mark John
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    Director
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    EnglandBritish94337640003
    PURVES, Thomas Finlayson Grant
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    Director
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    EnglandBritish4186900002
    ROUTSIS, Phedon Timothy
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    Director
    8 Cecil Pashley Way
    Brighton City Airport
    BN43 5FF Shoreham-By-Sea
    The Cecil Pashley Building
    England
    United KingdomBritish184959460001
    SHRIMPTON, Michael
    7 Willow Herb
    Watermead
    HP19 3FH Aylesbury
    Buckinghamshire
    Director
    7 Willow Herb
    Watermead
    HP19 3FH Aylesbury
    Buckinghamshire
    British41112470001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    What are the latest statements on persons with significant control for COX POWERTRAIN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0