ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cox Green Auto Parts Limited

Cox Green Auto Parts Limited is an active company incorporated on 28 June 2011 with the registered office located in Reading, Berkshire. Cox Green Auto Parts Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07685897
Private limited company
Age
14 years
Incorporated 28 June 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 September 2025 (1 month ago)
Next confirmation dated 13 September 2026
Due by 27 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Mar31 Mar 2024 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit 3 Cutbush Park Industrial Estate Danehill
Lower Earley
Reading
RG6 4UT
England
Address changed on 1 Sep 2023 (2 years 2 months ago)
Previous address was C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ United Kingdom
Telephone
01628670235
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1986
Lower Earley Mot's Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lower Earley Mot's Limited
Mr Andrew Aldridge is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 3 Mar31 Mar 2024
Traded for 13 months
Cash in Bank
£11.89K
Decreased by £8.86K (-43%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£75.06K
Decreased by £12.01K (-14%)
Total Liabilities
-£48.99K
Decreased by £40 (-0%)
Net Assets
£26.07K
Decreased by £11.97K (-31%)
Debt Ratio (%)
65%
Increased by 8.96% (+16%)
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Sep 2025
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 13 Sep 2024
Accounting Period Extended
1 Year 7 Months Ago on 27 Mar 2024
Confirmation Submitted
2 Years 1 Month Ago on 15 Sep 2023
Mr Andrew Aldridge Appointed
2 Years 2 Months Ago on 23 Aug 2023
Boxer Motor Company Limited (PSC) Resigned
2 Years 2 Months Ago on 22 Aug 2023
Lower Earley Mot's Limited (PSC) Appointed
2 Years 2 Months Ago on 22 Aug 2023
Susan Lucia O'mahony Resigned
2 Years 2 Months Ago on 22 Aug 2023
Peter John O'mahony Resigned
2 Years 2 Months Ago on 22 Aug 2023
Get Credit Report
Discover Cox Green Auto Parts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 September 2025 with updates
Submitted on 16 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Confirmation statement made on 13 September 2024 with updates
Submitted on 13 Sep 2024
Current accounting period extended from 28 February 2024 to 31 March 2024
Submitted on 27 Mar 2024
Confirmation statement made on 13 September 2023 with updates
Submitted on 15 Sep 2023
Notification of Lower Earley Mot's Limited as a person with significant control on 22 August 2023
Submitted on 13 Sep 2023
Cessation of Boxer Motor Company Limited as a person with significant control on 22 August 2023
Submitted on 13 Sep 2023
Appointment of Mr Andrew Aldridge as a director on 23 August 2023
Submitted on 2 Sep 2023
Termination of appointment of Peter John O'mahony as a director on 22 August 2023
Submitted on 2 Sep 2023
Termination of appointment of Susan Lucia O'mahony as a director on 22 August 2023
Submitted on 2 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year