UKBizDB.co.uk

FOX LIMA HOLDINGS LIMITED

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

This company is commonly known as Fox Lima Holdings Limited. The company was founded 31 years ago and was given the registration number 02777281. The firm's registered office is in COVENTRY. You can find them at Whitefurze, Burnsall Road, Coventry, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FOX LIMA HOLDINGS LIMITED
Company Number:02777281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Whitefurze, Burnsall Road, Coventry, CV5 6BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitefurze, Burnsall Road, Coventry, CV5 6BT

Secretary18 June 2021Active
16 The Hall Close, Dunchurch, CV22 6NP

Director-Active
3 Saint Audries Road, Worcester, WR5 2AL

Secretary25 June 2003Active
565 Burton Road, Midway, Swadlincote, DE11 0DQ

Secretary26 April 2004Active
Whitefurze, Burnsall Road, Coventry, CV5 6BT

Secretary01 November 2016Active
Hill House, 40 Offchurch Lane Radford Semele, Leamington Spa, CV31 1TN

Secretary-Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary05 January 1993Active

People with Significant Control

Barnes Lincoln Investments Limited
Notified on:08 October 2021
Status:Active
Country of residence:England
Address:Whitefurze, Burnsall Road, Coventry, England, CV5 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lodders Trust Corporation Limited
Notified on:08 October 2021
Status:Active
Country of residence:England
Address:Number Ten Elm Court, Arden Street, Stratford-Upon-Avon, England, CV376PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Alexander Lanni
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Whitefurze, Coventry, CV5 6BT
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type group.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-10-24Capital

Capital name of class of shares.

Download
2021-10-22Capital

Capital variation of rights attached to shares.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download
2021-06-18Officers

Termination secretary company with name termination date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type group.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type group.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type group.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.