This company is commonly known as Foxcroft Stud Limited. The company was founded 11 years ago and was given the registration number 08254911. The firm's registered office is in BRIGG. You can find them at The Poplars, Bridge Street, Brigg, North Lincolnshire. This company's SIC code is 01430 - Raising of horses and other equines.
Name | : | FOXCROFT STUD LIMITED |
---|---|---|
Company Number | : | 08254911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2012 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Poplars, Bridge Street, Brigg, North Lincolnshire, DN20 8NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, West Street, Scawby, Brigg, England, DN20 9AN | Director | 16 October 2012 | Active |
203, Andover Road, Ludgershall, Andover, United Kingdom, SP11 9NG | Director | 16 October 2012 | Active |
Ms Tracey Michelle Jordan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, West Street, Brigg, England, DN20 9AN |
Nature of control | : |
|
Mr Ben Jordan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, West Street, Brigg, England, DN20 9AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-11-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-10-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2022-01-05 | Gazette | Gazette filings brought up to date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Officers | Change person director company with change date. | Download |
2018-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Officers | Change person director company with change date. | Download |
2015-08-14 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.