Coxhead Allen Services Limited NOTTINGHAM


Coxhead Allen Services started in year 2013 as Private Limited Company with registration number 08762839. The Coxhead Allen Services company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Nottingham at 1 Hanley Street. Postal code: NG1 5BL.

The company has 3 directors, namely Michael A., Graham C. and Margaret A.. Of them, Graham C., Margaret A. have been with the company the longest, being appointed on 5 November 2013 and Michael A. has been with the company for the least time - from 1 July 2020. As of 23 April 2024, there was 1 ex director - Diane C.. There were no ex secretaries.

Coxhead Allen Services Limited Address / Contact

Office Address 1 Hanley Street
Town Nottingham
Post code NG1 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08762839
Date of Incorporation Tue, 5th Nov 2013
Industry Licensed carriers
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Michael A.

Position: Director

Appointed: 01 July 2020

Graham C.

Position: Director

Appointed: 05 November 2013

Margaret A.

Position: Director

Appointed: 05 November 2013

Diane C.

Position: Director

Appointed: 05 November 2013

Resigned: 01 July 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Michael A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Graham C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Diane C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael A.

Notified on 9 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Graham C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Diane C.

Notified on 7 November 2017
Ceased on 9 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-1106 899      
Balance Sheet
Current Assets6 2556 4597 0117 77358 54454 19733 74830 781
Net Assets Liabilities 6 8999 8356 535-2 43513 3621 5954 067
Net Assets Liabilities Including Pension Asset Liability-1106 899      
Reserves/Capital
Shareholder Funds-1106 899      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 6853 1073 5542 1882 2382 3482 406
Average Number Employees During Period 5655555
Creditors 24 00921 43820 85630 00023 00017 50011 500
Fixed Assets35 23531 11127 17422 86219 74220 04617 32211 852
Net Current Assets Liabilities-23 642-17 060-13 616-12 773-19 98918 5544 1216 121
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal545490811310331326310951
Total Assets Less Current Liabilities11 59314 05113 55910 08929 75338 60021 44317 973
Accruals Deferred Income2 9432 685      
Creditors Due After One Year8 7604 467      
Creditors Due Within One Year30 44224 009      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Tuesday 7th November 2023
filed on: 8th, November 2023
Free Download (5 pages)

Company search

Advertisements