DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

COX Automotive UK Limited

Adresa
C/O Cma
Central House
Pontefract Road
Rothwell
Leeds
LS26 0JE
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
4. duben 2017
Company No. 03183918 Show on Companies House
Accountsfull
last accounts made up to 31. prosinec 2021
Sector (SIC)96090 Other service activities n.e.c.
Company Register Statusactive
Previous Names
  • Manheim Europe Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: 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