UKBizDB.co.uk

ADENFOX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adenfox Limited. The company was founded 5 years ago and was given the registration number 11593936. The firm's registered office is in MARSKE-BY-THE-SEA. You can find them at Suite 7 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ADENFOX LIMITED
Company Number:11593936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Suite 7 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, England, TS11 6HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
None, Moston Lane, Manchester, England, M40 9WB

Director01 March 2021Active
Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF

Director28 September 2018Active
Suite 7, Lexington Buildings, Longbeck Estate, Marske-By-The-Sea, England, TS11 6HR

Director10 January 2020Active

People with Significant Control

Mr Navtej Graya
Notified on:01 March 2021
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:None, Moston Lane, Manchester, England, M40 9WB
Nature of control:
  • Significant influence or control
Mr Jeffrey Mcdonald
Notified on:10 January 2020
Status:Active
Date of birth:February 1977
Nationality:Australian
Country of residence:England
Address:Suite 7, Lexington Buildings, Marske-By-The-Sea, England, TS11 6HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ceri Richard John
Notified on:25 September 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:Wales
Address:Academy House, 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2024-01-30Address

Change registered office address company with date old address new address.

Download
2024-01-30Address

Change registered office address company with date old address new address.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Address

Change registered office address company with date old address new address.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.