UKBizDB.co.uk

DASHING FOX LIMITED

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

This company is commonly known as Dashing Fox Limited. The company was founded 7 years ago and was given the registration number 10513602. The firm's registered office is in CLITHEROE. You can find them at Unit 7 Whalley Road, Stonyhurst, Clitheroe, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:DASHING FOX LIMITED
Company Number:10513602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities
  • 90020 - Support activities to performing arts
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 7 Whalley Road, Stonyhurst, Clitheroe, England, BB7 9PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Whalley Road, Stonyhurst, Clitheroe, England, BB7 9PN

Director06 December 2016Active
Unit 7, Whalley Road, Stonyhurst, Clitheroe, England, BB7 9PN

Director01 May 2023Active
Unit 7, Whalley Road, Stonyhurst, Clitheroe, England, BB7 9PN

Director06 December 2016Active

People with Significant Control

Mr Nicholas Jeffrey Marr
Notified on:21 September 2023
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Unit 7, Whalley Road, Clitheroe, England, BB7 9PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rebecca Jacqueline Marr
Notified on:21 September 2023
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:103 Chatburn Road, Clitheroe, England, BB7 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Kathleen Ashcroft
Notified on:20 September 2022
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Unit 7, Whalley Road, Clitheroe, England, BB7 9PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Jeffrey Marr
Notified on:06 April 2018
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Unit 7, Whalley Road, Clitheroe, England, BB7 9PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Dominic Ashcroft
Notified on:06 April 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Unit 7, Whalley Road, Clitheroe, England, BB7 9PN
Nature of control:
  • Ownership of shares 25 to 50 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 (5 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
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2024-03-05Officers

Change person director company with change date.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Resolution

Resolution.

Download
2023-11-13Incorporation

Memorandum articles.

Download
2023-11-10Capital

Capital name of class of shares.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2022-11-08Change of name

Certificate change of name company.

Download
2022-11-08Change of name

Change of name notice.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.