Tony Cox Limited NEWPORT


Founded in 1979, Tony, classified under reg no. 01430589 is an active company. Currently registered at 7 Silverdale Close TF10 9FA, Newport the company has been in the business for 45 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

At the moment there are 2 directors in the the firm, namely Diane C. and Anthony C.. In addition one secretary - Diane C. - is with the company. As of 28 April 2024, there was 1 ex director - Michael P.. There were no ex secretaries.

Tony Cox Limited Address / Contact

Office Address 7 Silverdale Close
Office Address2 Church Aston
Town Newport
Post code TF10 9FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01430589
Date of Incorporation Mon, 18th Jun 1979
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 45 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Diane C.

Position: Director

Appointed: 17 November 2014

Diane C.

Position: Secretary

Appointed: 18 December 1991

Anthony C.

Position: Director

Appointed: 18 December 1991

Michael P.

Position: Director

Appointed: 18 December 1991

Resigned: 01 March 1993

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Diane C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Anthony C. This PSC owns 25-50% shares.

Diane C.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony C.

Notified on 18 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand9 73211 55518 30421 14733 09437 21347 90355 337
Current Assets   21 14734 04637 21350 70360 937
Debtors    952 2 8005 600
Net Assets Liabilities285 561286 310294 480297 725317 859519 249530 755542 681
Property Plant Equipment1 9562 4572 0882 3072 2851 9431 652 
Other
Accumulated Depreciation Impairment Property Plant Equipment20 58620 97121 34021 72122 11322 45522 74617 054
Creditors25 73627 40425 65325 49718 26517 13218 84716 927
Fixed Assets301 956302 457302 088302 307302 285601 943601 652601 404
Increase From Depreciation Charge For Year Property Plant Equipment 385369381392342291228
Investment Property300 000300 000300 000300 000300 000600 000600 000600 000
Investment Property Fair Value Model300 000300 000300 000300 000300 000600 000600 000 
Net Current Assets Liabilities-16 004-15 849-7 349-4 35015 78120 08131 85644 010
Other Creditors14 15619 17114 18315 1955 1775 1775 1772 177
Other Taxation Social Security Payable5 7155 2337 8206 6529 4386 8228 3509 150
Property Plant Equipment Gross Cost22 54223 42823 42824 02824 39824 39818 345 
Provisions For Liabilities Balance Sheet Subtotal391298259232207102 775102 753102 733
Total Additions Including From Business Combinations Property Plant Equipment 886 600370   
Total Assets Less Current Liabilities285 952286 608294 739297 957318 066622 024633 508645 414
Trade Creditors Trade Payables5 8653 0003 6503 6503 6505 1335 3205 600
Trade Debtors Trade Receivables    952 2 8005 600

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 22nd, January 2024
Free Download (9 pages)

Company search

Advertisements