Coxon's Cars Limited GRIMBSY


Founded in 1989, Coxon's Cars, classified under reg no. 02427006 is an active company. Currently registered at Bus Station DN32 0QE, Grimbsy the company has been in the business for thirty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since August 19, 1994 Coxon's Cars Limited is no longer carrying the name Gy Cars.

At present there are 2 directors in the the company, namely Thomas A. and Nigel C.. In addition one secretary - Thomas A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Coxon's Cars Limited Address / Contact

Office Address Bus Station
Office Address2 Brighowgate
Town Grimbsy
Post code DN32 0QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02427006
Date of Incorporation Wed, 27th Sep 1989
Industry Taxi operation
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Thomas A.

Position: Secretary

Appointed: 05 July 2022

Thomas A.

Position: Director

Appointed: 05 July 2022

Nigel C.

Position: Director

Appointed: 30 April 2019

Rod F.

Position: Director

Appointed: 30 April 2019

Resigned: 01 December 2020

David N.

Position: Director

Appointed: 16 July 2002

Resigned: 05 July 2022

David N.

Position: Secretary

Appointed: 16 July 2002

Resigned: 05 July 2022

Thomas A.

Position: Director

Appointed: 02 November 1998

Resigned: 05 April 2019

Elizabeth C.

Position: Secretary

Appointed: 15 October 1998

Resigned: 16 July 2002

Kenneth B.

Position: Director

Appointed: 10 July 1997

Resigned: 01 March 2000

Wayne C.

Position: Director

Appointed: 29 January 1997

Resigned: 15 October 1998

Wayne C.

Position: Secretary

Appointed: 29 January 1997

Resigned: 15 October 1998

Elizabeth C.

Position: Director

Appointed: 29 January 1997

Resigned: 16 July 2002

William A.

Position: Director

Appointed: 12 September 1994

Resigned: 29 January 1997

Michael T.

Position: Director

Appointed: 26 July 1994

Resigned: 29 January 1997

Michael T.

Position: Secretary

Appointed: 26 July 1994

Resigned: 29 January 1997

George T.

Position: Director

Appointed: 08 October 1993

Resigned: 26 July 1994

George T.

Position: Secretary

Appointed: 08 October 1993

Resigned: 26 July 1994

John O.

Position: Director

Appointed: 18 July 1993

Resigned: 05 August 1993

Derek G.

Position: Director

Appointed: 18 July 1992

Resigned: 24 August 1994

John M.

Position: Director

Appointed: 18 July 1992

Resigned: 10 July 1997

People with significant control

The register of PSCs that own or control the company consists of 6 names. As we researched, there is Taxi Cabs (Grimsby) Ltd from Grimsby, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Thomas A. This PSC has significiant influence or control over the company,. Then there is David N., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Taxi Cabs (Grimsby) Ltd

Brighowgate Bus Station Brighowgate, Grimsby, DN32 0QE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 1603890
Notified on 27 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thomas A.

Notified on 5 July 2022
Nature of control: significiant influence or control

David N.

Notified on 2 August 2019
Ceased on 5 July 2022
Nature of control: significiant influence or control

Rod F.

Notified on 5 August 2019
Ceased on 1 December 2020
Nature of control: significiant influence or control

Rod F.

Notified on 16 July 2019
Ceased on 30 July 2019
Nature of control: significiant influence or control

Thomas A.

Notified on 6 April 2016
Ceased on 16 July 2019
Nature of control: significiant influence or control

Company previous names

Gy Cars August 19, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets6671 1481 6501 7837 09373713 32520 145
Net Assets Liabilities-3 872-5 6816 6955 02811710 3741 4637 223
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 444-1 7401 830     
Average Number Employees During Period 6666634
Creditors3 0955 0896 5156 8117 21011 1118 6639 723
Total Assets Less Current Liabilities-2 428-3 9414 8655 0282 01710 3744 66210 422
Net Current Assets Liabilities  4 8655 0282 01710 3744 66210 422

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements