UKBizDB.co.uk

FOXDALE MANAGEMENT LIMITED

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

This company is commonly known as Foxdale Management Limited. The company was founded 31 years ago and was given the registration number 02777067. The firm's registered office is in SWANSEA. You can find them at Unit 1 Llwyn Y Graig, Gorseinon, Swansea, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:FOXDALE MANAGEMENT LIMITED
Company Number:02777067
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:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Unit 1 Llwyn Y Graig, Gorseinon, Swansea, Wales, SA4 9WG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Llwyn Y Graig, Gorseinon, Swansea, Wales, SA4 9WG

Director30 July 1996Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary05 January 1993Active
8 Hafon Y Don, Killay, SA2 7NT

Secretary26 February 1993Active
Unit 1, Llwyn Y Graig, Gorseinon, Swansea, Wales, SA4 9WG

Secretary15 March 1993Active
Willow End Easterfield Drive, Southgate Pennard, Swansea, SA3 2DB

Director26 February 1993Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director05 January 1993Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director05 January 1993Active
Unit 1, Llwyn Y Graig, Gorseinon, Swansea, Wales, SA4 9WG

Director23 May 1996Active
69 Waun Daniel, Rhos Pontardawe, Swansea, SA8 3HS

Director27 February 1993Active

People with Significant Control

Mr Paul Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:Wales
Address:Unit 1, Llwyn Y Graig, Swansea, Wales, SA4 9WG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Victoria Bagshawe-Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:Wales
Address:Unit 1, Llwyn Y Graig, Swansea, Wales, SA4 9WG
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Change person secretary company with change date.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-25Mortgage

Mortgage charge whole release with charge number.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Address

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

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-23Accounts

Accounts amended with made up date.

Download
2018-01-17Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.