UKBizDB.co.uk

FOX PRINT SERVICES (TUNBRIDGE WELLS) LIMITED

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

This company is commonly known as Fox Print Services (tunbridge Wells) Limited. The company was founded 22 years ago and was given the registration number 04329135. The firm's registered office is in SITTINGBOURNE. You can find them at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent. This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:FOX PRINT SERVICES (TUNBRIDGE WELLS) LIMITED
Company Number:04329135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 November 2001
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Lonsdale Gardens, Tunbridge Wells, United Kingdom, TN1 1NU

Secretary26 November 2001Active
10 Lonsdale Gardens, Tunbridge Wells, United Kingdom, TN1 1NU

Director26 November 2001Active
2, Highgrove, Battle, United Kingdom, TN33 0EL

Director06 April 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 November 2001Active
5, Heather Bank, Paddock Wood, Tonbridge, England, TN12 6BW

Director15 March 2016Active
1 The Manwarings, Horsmonden, Tonbridge, TN12 8NQ

Director08 October 2004Active
17, Castle Way, Leybourne, West Malling, England, ME19 5HF

Director15 March 2016Active
Sussex Cottage, London Road, Ditton, England, ME20 6DB

Director02 March 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 November 2001Active

People with Significant Control

Fox Print Holdings Limited
Notified on:08 December 2017
Status:Active
Country of residence:England
Address:10 Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Emma Stanton
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:10 Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Kevin Stanton
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:10 Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-02-28Gazette

Gazette dissolved liquidation.

Download
2023-11-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-09-02Insolvency

Liquidation voluntary resignation liquidator.

Download
2023-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-30Address

Change registered office address company with date old address new address.

Download
2022-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-10Insolvency

Liquidation disclaimer notice.

Download
2020-12-10Insolvency

Liquidation disclaimer notice.

Download
2020-12-10Insolvency

Liquidation disclaimer notice.

Download
2020-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-17Address

Change registered office address company with date old address new address.

Download
2020-06-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-03Resolution

Resolution.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type small.

Download
2019-11-18Miscellaneous

Legacy.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-01Accounts

Accounts with accounts type small.

Download
2019-01-02Accounts

Change account reference date company previous shortened.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.