Cox Hire Limited DUDLEY


Hire started in year 1948 as Private Limited Company with registration number 00461924. The Hire company has been functioning successfully for seventy six years now and its status is active. The firm's office is based in Dudley at Second Floor Central House Central Park, Halesowen Road. Postal code: DY2 9NW.

At present there are 2 directors in the the firm, namely Jonathan R. and Ian R.. In addition one secretary - Jonathan R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DY2 9NW postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1058342 . It is located at Units 5 - 8 Central Park Industrial Est, Halesowen Road, Netherton with a total of 6 cars. It has two locations in the UK.

Cox Hire Limited Address / Contact

Office Address Second Floor Central House Central Park, Halesowen Road
Office Address2 Netherton
Town Dudley
Post code DY2 9NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00461924
Date of Incorporation Fri, 3rd Dec 1948
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 76 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Jonathan R.

Position: Secretary

Appointed: 22 August 2019

Jonathan R.

Position: Director

Appointed: 15 January 2015

Ian R.

Position: Director

Appointed: 15 January 2015

David C.

Position: Director

Resigned: 25 July 2019

Anthony I.

Position: Secretary

Appointed: 16 January 2002

Resigned: 22 August 2019

Paul M.

Position: Secretary

Appointed: 05 August 1996

Resigned: 16 January 2002

Christina M.

Position: Secretary

Appointed: 05 July 1991

Resigned: 03 August 1996

William G.

Position: Director

Appointed: 05 July 1991

Resigned: 16 July 2004

George G.

Position: Director

Appointed: 05 July 1991

Resigned: 15 January 2015

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Jonathan R. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Ian R. This PSC has significiant influence or control over the company,.

Jonathan R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand391 739492 516542 781
Current Assets1 326 0391 556 8071 738 172
Debtors917 9331 041 8691 166 910
Net Assets Liabilities1 378 3271 613 7331 844 151
Other Debtors11 0239 8855 503
Property Plant Equipment1 298 9961 433 8811 416 604
Total Inventories16 36722 42228 481
Other
Accumulated Depreciation Impairment Property Plant Equipment3 340 3083 524 2353 742 452
Amounts Owed By Related Parties401 445489 045583 974
Average Number Employees During Period 2019
Bank Borrowings Overdrafts28 47622 31015 983
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment780 297886 481917 308
Corporation Tax Payable33 88669 452105 829
Creditors486 669494 292359 840
Future Minimum Lease Payments Under Non-cancellable Operating Leases51 41051 410 
Increase From Depreciation Charge For Year Property Plant Equipment 300 030327 495
Net Current Assets Liabilities811 461945 3141 061 763
Other Creditors458 193471 982343 857
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 116 103109 278
Other Disposals Property Plant Equipment 144 580150 099
Other Taxation Social Security Payable44 14649 78669 593
Property Plant Equipment Gross Cost4 639 3044 958 1165 159 056
Provisions For Liabilities Balance Sheet Subtotal245 461271 170274 376
Total Additions Including From Business Combinations Property Plant Equipment 463 392351 039
Total Assets Less Current Liabilities2 110 4572 379 1952 478 367
Trade Creditors Trade Payables172 285139 145161 266
Trade Debtors Trade Receivables505 465542 939577 433

Transport Operator Data

Units 5 - 8 Central Park Industrial Est
Address Halesowen Road
City Netherton
Post code DY2 9NW
Vehicles 5
101 Birmingham Street
City Stourbridge
Post code DY8 1JR
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, June 2023
Free Download (12 pages)

Company search

Advertisements