UKBizDB.co.uk

FOX INTERNATIONAL LIMITED

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

This company is commonly known as Fox International Limited. The company was founded 54 years ago and was given the registration number 00956663. The firm's registered office is in BRENTWOOD. You can find them at 1 Myrtle Road, Warley, Brentwood, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FOX INTERNATIONAL LIMITED
Company Number:00956663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1969
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Myrtle Road, Warley, Brentwood, United Kingdom, CM14 5EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Myrtle Road, Warley, Brentwood, United Kingdom, CM14 5EG

Director12 May 2020Active
Fox International Group Ltd, Myrtle Road, Warley, Brentwood, England, CM14 5EG

Director08 August 2023Active
1, Myrtle Road, Warley, Brentwood, United Kingdom, CM14 5EG

Director20 April 2023Active
8, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5SX

Secretary01 October 2002Active
Oakland House South Hanningfield Roa, Road Rettendon Common, Chelmsford, CM3 8HQ

Secretary-Active
56/58, Fowler Road, Hainault Business Park, Ilford, United Kingdom, IG6 3UT

Director30 September 2015Active
1, Myrtle Road, Warley, Brentwood, United Kingdom, CM14 5EG

Director30 September 2015Active
Oakland House South Hanningfield Roa, Road Rettendon Common, Chelmsford, CM3 8HQ

Director-Active
Great Tomkyns, Tomkyns Lane, Upminster, RM14 1TP

Director-Active
56/58, Fowler Road, Hainault Business Park, Ilford, IG6 3UT

Director25 July 2014Active
1, Myrtle Road, Warley, Brentwood, United Kingdom, CM14 5EG

Director03 December 2019Active
42, Wigmore Street, London, England, W1U 2RY

Corporate Director25 July 2014Active

People with Significant Control

Fox International Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Myrtle Road, Brentwood, England, CM14 5EG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Accounts

Accounts with accounts type dormant.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-15Accounts

Accounts with accounts type dormant.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-07-14Accounts

Accounts with accounts type dormant.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-27Mortgage

Mortgage satisfy charge full.

Download
2021-01-27Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-11-21Resolution

Resolution.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.