UKBizDB.co.uk

CARNELL FOX LIMITED

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

This company is commonly known as Carnell Fox Limited. The company was founded 5 years ago and was given the registration number 11945214. The firm's registered office is in MARSKE-BY-THE-SEA. You can find them at Suite 6 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:CARNELL FOX LIMITED
Company Number:11945214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Suite 6 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
5th Floor, 167-169 Great Portland Street, London, England, W1W 5PF

Director01 May 2021Active
Knowlecroft, Knowle Village, Knowle, Budleigh Salterton, United Kingdom, EX9 3NE

Director01 July 2019Active
Fox Hill, Henley Road, Claverdon, Warwick, England, CV35 8LJ

Director13 April 2019Active
Suite 6, Lexington Buildings, Longbeck Estate, Marske-By-The-Sea, England, TS11 6HR

Director26 November 2019Active

People with Significant Control

Mr Mitko Manev
Notified on:01 May 2021
Status:Active
Date of birth:December 1977
Nationality:Bulgarian
Country of residence:England
Address:5th Floor, 167-169 Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Telford
Notified on:26 November 2019
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Suite 6, 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
  • Right to appoint and remove directors
Mrs Rosemary Anne Lass
Notified on:13 April 2019
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:Fox Hill, Henley Road, Warwick, England, CV35 8LJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Address

Default companies house registered office address applied.

Download
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-25Address

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

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-05Accounts

Accounts with accounts type micro entity.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Address

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

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Address

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

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Address

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

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.