UKBizDB.co.uk

FOXDON LIMITED

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

This company is commonly known as Foxdon Limited. The company was founded 26 years ago and was given the registration number 03379319. The firm's registered office is in WITNEY. You can find them at Ground Floor, 2 Compton Way, Witney, Oxon. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:FOXDON LIMITED
Company Number:03379319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Ground Floor, 2 Compton Way, Witney, Oxon, OX28 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 2 Compton Way, Witney, OX28 3AB

Secretary28 February 2020Active
Ground Floor, 2 Compton Way, Witney, OX28 3AB

Director01 October 2015Active
Ground Floor, 2 Compton Way, Witney, OX28 3AB

Director01 October 2015Active
Ground Floor, 2 Compton Way, Witney, OX28 3AB

Director03 May 2016Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary30 May 1997Active
Ground Floor, 2 Compton Way, Witney, United Kingdom, OX28 3AB

Secretary12 December 2012Active
Hillcrest The Leys, Witney, OX28 4AR

Secretary12 June 1997Active
Ground Floor, 2 Compton Way, Witney, OX28 3AB

Secretary08 April 2016Active
41, Davenport Road, Witney, United Kingdom, OX28 6EL

Secretary01 September 2010Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director30 May 1997Active
35 Newland, Witney, OX28 3JL

Director12 June 1997Active
81 Hornbeam Road, Bicester, OX26 3YH

Director12 June 1997Active
Ground Floor, 2 Compton Way, Witney, United Kingdom, OX28 3AB

Director12 December 2012Active
Hillcrest The Leys, Witney, OX28 4AR

Director12 June 1997Active
41 Davenport Road, Witney, OX28 6EL

Director12 June 1997Active

People with Significant Control

Mr Michael Cox
Notified on:28 February 2020
Status:Active
Date of birth:May 1971
Nationality:British
Address:Ground Floor, 2 Compton Way, Witney, OX28 3AB
Nature of control:
  • Significant influence or control
Mr Julian Haydon
Notified on:28 February 2020
Status:Active
Date of birth:February 1971
Nationality:British
Address:Ground Floor, 2 Compton Way, Witney, OX28 3AB
Nature of control:
  • Significant influence or control
Mr Wayne Nicholas Prano
Notified on:30 May 2017
Status:Active
Date of birth:February 1959
Nationality:British
Address:Ground Floor, 2 Compton Way, Witney, OX28 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Officers

Change person secretary company with change date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Officers

Appoint person secretary company with name date.

Download
2020-02-28Officers

Termination secretary company with name termination date.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-04Capital

Capital allotment shares.

Download
2019-08-12Resolution

Resolution.

Download
2019-08-12Change of constitution

Statement of companys objects.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.