This company is commonly known as Fox Brothers & Co Ltd. The company was founded 27 years ago and was given the registration number 03274591. The firm's registered office is in . You can find them at Tonedale Milverton Road, Wellington, , . This company's SIC code is 13200 - Weaving of textiles.
Name | : | FOX BROTHERS & CO LTD |
---|---|---|
Company Number | : | 03274591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tonedale Milverton Road, Wellington, TA21 0BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Tonedale Business Park, Tonedale, Wellington, England, TA21 0AW | Director | 10 June 2009 | Active |
Meadenspeak Unit 6, The Granary, Bowdens Business Centre, Hambridge, TA10 0BP | Director | 10 June 2009 | Active |
Churton House, Chester Road, Churton, Chester, CH3 6LA | Secretary | 06 May 2005 | Active |
31 Alma Street, Taunton, TA1 3AJ | Secretary | 23 July 1997 | Active |
Churton House, Churton, Chester, CH3 6LA | Secretary | 30 January 2004 | Active |
5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG | Corporate Secretary | 06 November 1996 | Active |
22, Derwent Grove, Taunton, TA1 2NJ | Director | 09 April 2010 | Active |
Churton House Chester Road, Churton, Chester, CH3 6LA | Director | 23 July 1997 | Active |
19, Richmond Road, Taunton, TA1 1EN | Director | 10 June 2009 | Active |
Fox Brothers And Co Limited, Tonedale Mill, Wellington, United Kingdom, TA21 0BA | Director | 01 April 2018 | Active |
5/7 Grosvenor Court, Foregate Street, Chester, CH1 1HG | Corporate Director | 06 November 1996 | Active |
Mrs Deborah Sonia Meaden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Meadenspeak, Unit 6, The Granary, Bowdens Business Centre, Langport, England, TA10 0BP |
Nature of control | : |
|
Mr Douglas Frederick Cordeaux | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Tonedale Business Park, Wellington, England, TA21 0AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Resolution | Resolution. | Download |
2022-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Resolution | Resolution. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.