UKBizDB.co.uk

FOX BROTHERS (ELSWICK) LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU

Secretary16 July 2007Active
8 Salisbury Avenue, Harpenden, AL5 2QG

Director16 July 2007Active
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU

Director16 July 2007Active
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU

Director13 December 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 July 2007Active
49 Fleetwood Road, Carleton, Poulton Le Fylde, FY6 7NU

Director16 July 2007Active
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU

Director01 December 2023Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 July 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.