COX POWERTRAIN LIMITED
Overview
| Company Name | COX POWERTRAIN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05500645 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COX POWERTRAIN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COX POWERTRAIN LIMITED?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for COX POWERTRAIN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 055006450028, created on Apr 01, 2026 | 24 pages | MR01 | ||||||||||||||
Registration of charge 055006450029, created on Apr 01, 2026 | 24 pages | MR01 | ||||||||||||||
Registration of charge 055006450030, created on Apr 01, 2026 | 24 pages | MR01 | ||||||||||||||
Registration of charge 055006450031, created on Apr 01, 2026 | 24 pages | MR01 | ||||||||||||||
Registration of charge 055006450024, created on Oct 07, 2025 | 24 pages | MR01 | ||||||||||||||
Registration of charge 055006450025, created on Oct 07, 2025 | 24 pages | MR01 | ||||||||||||||
Registration of charge 055006450026, created on Oct 07, 2025 | 24 pages | MR01 | ||||||||||||||
Registration of charge 055006450027, created on Oct 07, 2025 | 24 pages | MR01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 47 pages | AA | ||||||||||||||
Confirmation statement made on Jul 06, 2025 with updates | 12 pages | CS01 | ||||||||||||||
Appointment of Mr James William Thomas Eatwell as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr George Edward Bramley on Jul 01, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Gavin Wesson on Jul 01, 2025 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 055006450023, created on Apr 07, 2025 | 13 pages | MR01 | ||||||||||||||
Appointment of Mr Charles Anthony Good as a director on Jan 08, 2025 | 2 pages | AP01 | ||||||||||||||
Registration of charge 055006450019, created on Dec 16, 2024 | 22 pages | MR01 | ||||||||||||||
Registration of charge 055006450020, created on Dec 16, 2024 | 22 pages | MR01 | ||||||||||||||
Registration of charge 055006450021, created on Dec 16, 2024 | 22 pages | MR01 | ||||||||||||||
Registration of charge 055006450022, created on Dec 16, 2024 | 22 pages | MR01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||||||
Appointment of Mr George Edward Bramley as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||||||
Registration of charge 055006450015, created on Sep 03, 2024 | 22 pages | MR01 | ||||||||||||||
Registration of charge 055006450016, created on Sep 03, 2024 | 22 pages | MR01 | ||||||||||||||
Registration of charge 055006450017, created on Sep 03, 2024 | 22 pages | MR01 | ||||||||||||||
Who are the officers of COX POWERTRAIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARGENT, Petra Adrienne | Secretary | 8 Cecil Pashley Way Brighton City Airport BN43 5FF Shoreham-By-Sea The Cecil Pashley Building England | 167043310001 | |||||||
| ALBAN, David Willard | Director | c/o Ring Power Corporation World Commerce Parkway St Augustine 500 Florida 32092 United States | United States | American | 298956490001 | |||||
| BRAMLEY, George Edward | Director | 8 Cecil Pashley Way Brighton City Airport BN43 5FF Shoreham-By-Sea The Cecil Pashley Building England | England | British | 314312940001 | |||||
| EATWELL, James William Thomas | Director | 8 Cecil Pashley Way Brighton City Airport BN43 5FF Shoreham-By-Sea The Cecil Pashley Building England | United Kingdom | British | 337497170001 | |||||
| ELLIOTT, Barry | Director | 8 Cecil Pashley Way Brighton City Airport BN43 5FF Shoreham-By-Sea The Cecil Pashley Building England | South Africa | South African | 146873570002 | |||||
| GOOD, Charles Anthony | Director | 8 Cecil Pashley Way Brighton City Airport BN43 5FF Shoreham-By-Sea The Cecil Pashley Building England | England | British | 6848410005 | |||||
| WESSON, Gavin | Director | 8 Cecil Pashley Way Brighton City Airport BN43 5FF Shoreham-By-Sea The Cecil Pashley Building England | United Kingdom | British | 287140310001 | |||||
| ALLEN, John Edward | Secretary | 5 Squires Cottages The Street RH20 1PA Bury West Sussex | British | 98382370002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ALLEN, John Edward | Director | New Bridge Street EC4V 6BW London 35 England | England | British | 183535570001 | |||||
| ALLEN, Niamh Morgan | Director | Fromes Cottage Pickhurst Road GU8 4YD Chiddingfold Surrey | British | 115433820001 | ||||||
| BAYLAY-COX, Naomi Fulvia Clare | Director | The Cottage 2 Southview, Freefolk RG28 7QS Whitchurch Hampshire | British | 126081960001 | ||||||
| COX, David Edgar George | Director | The Cottage, 2 Southview Cottages Freefolk RG28 7QS Whitchurch Hampshire | British | 67432780001 | ||||||
| COX, David Edgar George | Director | 2 The Cottages Southview Freefolk RG28 7DX Whitchurch Hampshire | British | 119172420001 | ||||||
| GILBERT, David James | Director | 8 Cecil Pashley Way Brighton City Airport BN43 5FF Shoreham-By-Sea The Cecil Pashley Building England | England | British | 298955130001 | |||||
| GOOD, Charles Anthony | Director | 21 Victoria Grove W8 5RW London | England | British | 6848410005 | |||||
| MINETT, John Joseph | Director | 16 Cranford Drive Holybourne GU34 4HJ Alton Hampshire | United Kingdom | British | 37468050002 | |||||
| PALETHORPE, Mark John | Director | 8 Cecil Pashley Way Brighton City Airport BN43 5FF Shoreham-By-Sea The Cecil Pashley Building England | England | British | 94337640003 | |||||
| PURVES, Thomas Finlayson Grant | Director | 8 Cecil Pashley Way Brighton City Airport BN43 5FF Shoreham-By-Sea The Cecil Pashley Building England | England | British | 4186900002 | |||||
| ROUTSIS, Phedon Timothy | Director | 8 Cecil Pashley Way Brighton City Airport BN43 5FF Shoreham-By-Sea The Cecil Pashley Building England | United Kingdom | British | 184959460001 | |||||
| SHRIMPTON, Michael | Director | 7 Willow Herb Watermead HP19 3FH Aylesbury Buckinghamshire | British | 41112470001 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
What are the latest statements on persons with significant control for COX POWERTRAIN LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 06, 2016 | The 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