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.
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 | : |
|
Registered Address | : | Ground Floor, 2 Compton Way, Witney, Oxon, OX28 3AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 2 Compton Way, Witney, OX28 3AB | Secretary | 28 February 2020 | Active |
Ground Floor, 2 Compton Way, Witney, OX28 3AB | Director | 01 October 2015 | Active |
Ground Floor, 2 Compton Way, Witney, OX28 3AB | Director | 01 October 2015 | Active |
Ground Floor, 2 Compton Way, Witney, OX28 3AB | Director | 03 May 2016 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 30 May 1997 | Active |
Ground Floor, 2 Compton Way, Witney, United Kingdom, OX28 3AB | Secretary | 12 December 2012 | Active |
Hillcrest The Leys, Witney, OX28 4AR | Secretary | 12 June 1997 | Active |
Ground Floor, 2 Compton Way, Witney, OX28 3AB | Secretary | 08 April 2016 | Active |
41, Davenport Road, Witney, United Kingdom, OX28 6EL | Secretary | 01 September 2010 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 30 May 1997 | Active |
35 Newland, Witney, OX28 3JL | Director | 12 June 1997 | Active |
81 Hornbeam Road, Bicester, OX26 3YH | Director | 12 June 1997 | Active |
Ground Floor, 2 Compton Way, Witney, United Kingdom, OX28 3AB | Director | 12 December 2012 | Active |
Hillcrest The Leys, Witney, OX28 4AR | Director | 12 June 1997 | Active |
41 Davenport Road, Witney, OX28 6EL | Director | 12 June 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Officers | Change person secretary company with change date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-28 | Officers | Appoint person secretary company with name date. | Download |
2020-02-28 | Officers | Termination secretary company with name termination date. | Download |
2020-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-04 | Capital | Capital allotment shares. | Download |
2019-08-12 | Resolution | Resolution. | Download |
2019-08-12 | Change of constitution | Statement of companys objects. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.