This company is commonly known as Fox Brothers (elswick) Ltd. The company was founded 16 years ago and was given the registration number 06313122. The firm's registered office is in BLACKPOOL. You can find them at Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire. This company's SIC code is 41100 - Development of building projects.
Name | : | FOX BROTHERS (ELSWICK) LTD |
---|---|---|
Company Number | : | 06313122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU | Secretary | 16 July 2007 | Active |
8 Salisbury Avenue, Harpenden, AL5 2QG | Director | 16 July 2007 | Active |
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU | Director | 16 July 2007 | Active |
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU | Director | 13 December 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 July 2007 | Active |
49 Fleetwood Road, Carleton, Poulton Le Fylde, FY6 7NU | Director | 16 July 2007 | Active |
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU | Director | 01 December 2023 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 July 2007 | Active |
Mrs Stella Lesley Fox | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | Unit 2, Olympic Court, Blackpool, FY4 5GU |
Nature of control | : |
|
Mr Paul Robert Fox | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Address | : | Unit 2, Olympic Court, Blackpool, FY4 5GU |
Nature of control | : |
|
Mr Alan Christhoper Fox | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | Unit 2, Olympic Court, Blackpool, FY4 5GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.