UKBizDB.co.uk

CALVIN FOXX LIMITED

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

This company is commonly known as Calvin Foxx Limited. The company was founded 3 years ago and was given the registration number 12776120. The firm's registered office is in LEEDS. You can find them at Metro House, 57 Pepper Road, Leeds, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CALVIN FOXX LIMITED
Company Number:12776120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2020
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Metro House, 57 Pepper Road, Leeds, United Kingdom, LS10 2RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Afon Building, Worthing Road, Horsham, England, RH12 1TL

Director24 April 2023Active
40, St. James Road, Carshalton, England, SM5 2DU

Director01 March 2023Active
Metro House, 57 Pepper Road, Leeds, United Kingdom, LS10 2RU

Director29 July 2020Active
Flat 1, 59-61 Cheriton Road, Folkestone, England, CT20 1DF

Director01 May 2023Active

People with Significant Control

Miss Eva Sliskova
Notified on:01 May 2023
Status:Active
Date of birth:August 1975
Nationality:Slovak
Country of residence:England
Address:Flat 1, 59-61 Cheriton Road, Folkestone, England, CT20 1DF
Nature of control:
  • Right to appoint and remove directors
Mr Francis Riley
Notified on:24 April 2023
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:2nd Floor, Afon Building, Worthing Road, Horsham, England, RH12 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Miss Mariama Fatima Alawiye
Notified on:01 March 2023
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:40, St. James Road, Carshalton, England, SM5 2DU
Nature of control:
  • Right to appoint and remove directors
Mr Marc Anthony Feldman
Notified on:29 July 2020
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Metro House, 57 Pepper Road, Leeds, United Kingdom, LS10 2RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-25Dissolution

Dissolution application strike off company.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Address

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

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Address

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

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Address

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

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.