UKBizDB.co.uk

FOXRED PRODUCTS LTD

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

This company is commonly known as Foxred Products Ltd. The company was founded 5 years ago and was given the registration number 11746065. The firm's registered office is in FELIXSTOWE. You can find them at 70 Links Avenue, , Felixstowe, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FOXRED PRODUCTS LTD
Company Number:11746065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:70 Links Avenue, Felixstowe, England, IP11 9HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Links Avenue, Felixstowe, England, IP11 9HE

Director23 January 2019Active
70, Links Avenue, Felixstowe, England, IP11 9HE

Director02 January 2019Active
54, Looe Road, Felixstowe, England, IP11 9QB

Director04 January 2019Active
41, Faulkeners Way, Trimley St. Mary, Felixstowe, England, IP11 0FE

Director05 January 2019Active

People with Significant Control

Sirbob Holdings Limited
Notified on:17 September 2021
Status:Active
Country of residence:England
Address:21, Faulkeners Way, Felixstowe, England, IP11 0FE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Craig Mackenzie
Notified on:01 June 2020
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:70, Links Avenue, Felixstowe, England, IP11 9HE
Nature of control:
  • Ownership of shares 25 to 50 percent
M Mack Holdings Ltd
Notified on:01 June 2020
Status:Active
Country of residence:England
Address:41, Faulkeners Way, Felixstowe, England, IP11 0FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Anne Louise Monk
Notified on:02 January 2019
Status:Active
Date of birth:July 1987
Nationality:English
Country of residence:England
Address:70, Links Avenue, Felixstowe, England, IP11 9HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Katie Louise Smith
Notified on:02 January 2019
Status:Active
Date of birth:May 1987
Nationality:English
Country of residence:United Kingdom
Address:4, Maidstone Road, Felixstowe, United Kingdom, IP11 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Craig Mackenzie
Notified on:02 January 2019
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:41, Faulkeners Way, Felixstowe, United Kingdom, IP11 0FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-10-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-12Address

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

Download
2020-08-02Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.