Background WavePink WaveYellow Wave

COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED (02838588)

COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED (02838588) is an active UK company. incorporated on 22 July 1993. with registered office in Rothwell. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED has been registered for 32 years. Current directors include FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr .

Company Number
02838588
Status
active
Type
ltd
Incorporated
22 July 1993
Age
32 years
Address
Central House, Rothwell, LS26 0JE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED

COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED is an active company incorporated on 22 July 1993 with the registered office located in Rothwell. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02838588

LTD Company

Age

32 Years

Incorporated 22 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

MANHEIM RETAIL SERVICES LIMITED
From: 3 February 2011To: 26 September 2016
MANHEIM RETAIL MARKETING LIMITED
From: 21 July 2010To: 3 February 2011
PORTFOLIO EUROPE LIMITED
From: 31 January 2002To: 21 July 2010
RUTHERFORD ASPEL & MAY LIMITED
From: 22 July 1993To: 31 January 2002
Contact
Address

Central House Leeds Road Rothwell, LS26 0JE,

Timeline

13 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jul 93
Funding Round
Jan 11
Director Left
Dec 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 23
Director Left
Sept 24
Director Joined
Sept 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

FORBES, Martin Leigh

Active
Central House, RothwellLS26 0JE
Born March 1976
Director
Appointed 23 Apr 2018

SHEIKH, Furrukh Mehmood, Mr

Active
Rothwell, LeedsLS26 0JE
Born July 1985
Director
Appointed 01 Jul 2024

AVILA JR, Luis Angel

Resigned
Central House, RothwellLS26 0JE
Secretary
Appointed 30 Jan 2023
Resigned 31 Jan 2024

BUXTON, Michael

Resigned
Central House, RothwellLS26 0JE
Secretary
Appointed 23 Dec 1999
Resigned 14 Feb 2020

HENSHAW, Deborah Jayne

Resigned
20 The Copse, StockportSK6 5QQ
Secretary
Appointed 22 Jul 1993
Resigned 23 Dec 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Jul 1993
Resigned 22 Jul 1993

BAILEY, John Ernest

Resigned
Central House, RothwellLS26 0JE
Born November 1961
Director
Appointed 23 Dec 1999
Resigned 14 Jun 2018

BERRY, Gary Dennis

Resigned
996 Mason Woods Drive, Atlanta Fulton
Born October 1944
Director
Appointed 23 Dec 1999
Resigned 10 Apr 2006

BOWSER, Mark Francis

Resigned
Central House, RothwellLS26 0JE
Born June 1955
Director
Appointed 14 Feb 2020
Resigned 29 Mar 2021

BUXTON, Michael

Resigned
Central House, RothwellLS26 0JE
Born June 1965
Director
Appointed 04 Feb 2008
Resigned 14 Feb 2020

CARSON, Ryan Reece

Resigned
Dunwoody Road, Atlanta
Born November 1973
Director
Appointed 29 Mar 2021
Resigned 01 Jul 2024

GAMLEN, Anita Denise

Resigned
Central House, RothwellLS26 0JE
Born August 1959
Director
Appointed 23 Dec 1999
Resigned 06 Dec 2016

HENSHAW, Andrew

Resigned
Dale Hill 80 Macclesfield Road, PrestburySK10 4AG
Born February 1957
Director
Appointed 22 Jul 1993
Resigned 18 May 2005

LINIADO, Ralph Martin

Resigned
6205 Peach Tree, AtlantaFOREIGN
Born September 1944
Director
Appointed 23 Dec 1999
Resigned 04 Feb 2008

MORNIN, Darren Paul

Resigned
Central House, RothwellLS26 0JE
Born May 1968
Director
Appointed 23 Apr 2018
Resigned 28 Jun 2023

MUTTON, Jamie Clifford

Resigned
Rosewood, MacclesfieldSK10 4AT
Born May 1964
Director
Appointed 04 Sept 2000
Resigned 18 May 2005

THOMAS, Nigel Sprague

Resigned
34c Bowden Lane, StockportSK6 6ND
Born February 1964
Director
Appointed 04 Jun 2000
Resigned 18 May 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Jul 1993
Resigned 22 Jul 1993

Persons with significant control

1

Leeds Road, LeedsLS26 0JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Resolution
26 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Certificate Change Of Name Company
3 February 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Certificate Change Of Name Company
21 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 July 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
19 May 2006
288cChange of Particulars
Legacy
18 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
18 December 2000
225Change of Accounting Reference Date
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
24 July 2000
AUDAUD
Legacy
13 July 2000
287Change of Registered Office
Legacy
16 May 2000
88(2)R88(2)R
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
123Notice of Increase in Nominal Capital
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Resolution
21 January 2000
RESOLUTIONSResolutions
Resolution
21 January 2000
RESOLUTIONSResolutions
Legacy
17 January 2000
88(2)R88(2)R
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
123Notice of Increase in Nominal Capital
Legacy
4 January 2000
123Notice of Increase in Nominal Capital
Resolution
17 December 1999
RESOLUTIONSResolutions
Resolution
17 December 1999
RESOLUTIONSResolutions
Resolution
17 December 1999
RESOLUTIONSResolutions
Resolution
17 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
122122
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1998
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1997
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
2 February 1995
287Change of Registered Office
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
31 August 1993
88(2)R88(2)R
Legacy
31 August 1993
224224
Legacy
28 July 1993
288288
Legacy
28 July 1993
287Change of Registered Office
Incorporation Company
22 July 1993
NEWINCIncorporation