TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

COX Automotive UK Limited

Adresse
C/O Cma
Central House
Pontefract Road
Rothwell
Leeds
LS26 0JE
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
4 avril 2017
Société Numéro de Registre 03183918 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)96090 - Autres services personnels n.c.a.
Statut de Sociétéactive
Noms Précédents
  • Manheim Europe Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Manheim Holdings Limited Status: Active Notified: 31/10/2016 Companies House Number: 08838492 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (5)

    Source: Companies House
    Bowser, Mark Francis Leeds Road Rothwell, Leeds, West Yorkshire Status: Active Notified: 14/02/2020 Date of Birth: 06/1955 Occupation: Chief Financial Officer Role: Director Country of Residence: United States Nationality: American
    Carson, Ryan Reece Leeds Road Rothwell, Leeds Status: Active Notified: 28/06/2023 Occupation: Vp Role: Director Country of Residence: United States Nationality: American
    Forbes, Martin Leigh Leeds Road Rothwell, Leeds, West Yorkshire Status: Active Notified: 23/04/2018 Date of Birth: 03/1976 Occupation: Chief Operating Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Procter, Rebecca Leeds Road Rothwell, Leeds Status: Active Notified: 23/06/2023 Role: Secretary
    Mornin, Darren Paul Leeds Road Rothwell, Leeds Status: Ceased Notified: 23/04/2018 Ceased: 28/06/2023 Date of Birth: 05/1968 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag GB Bias 2020 Limited Status: Active Notified: 04/03/2020 Companies House Number: 12405784 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB COX Automotive EV Battery Solutions Limited Status: Active Notified: 27/01/2022 Companies House Number: 13876559 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB COX Automotive GEO Limited Status: Active Notified: 24/01/2022 Companies House Number: 13867003 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB COX Automotive Mobility Solutions UK Limited Status: Active Notified: 27/01/2022 Companies House Number: 13875702 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB COX Automotive Retail Solutions Limited Status: Active Notified: 06/04/2016 Companies House Number: 02838588 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Codeweavers (Holdings) Limited Status: Active Notified: 02/03/2021 Companies House Number: 09791687 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Money4Yourmotors.COM Limited Status: Active Notified: 06/04/2016 Companies House Number: 09413775 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Movex Logistics LTD Status: Active Notified: 06/04/2016 Companies House Number: 08113821 Nature of Control
  • Right to appoint and remove directors
  • gb-flag GB RTC Dormant LTD Status: Active Notified: 06/04/2016 Companies House Number: 04277845 Nature of Control
  • Ownership of shares - 75% or more