UKBizDB.co.uk

FOXVALLEY LIMITED

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

This company is commonly known as Foxvalley Limited. The company was founded 22 years ago and was given the registration number 04366585. The firm's registered office is in BOLDON COLLIERY. You can find them at 1 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne And Wear. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:FOXVALLEY LIMITED
Company Number:04366585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2002
End of financial year:02 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:1 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, United Kingdom, NE35 9PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Secretary02 November 2020Active
1, The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director02 November 2020Active
1, The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director28 May 2021Active
1, The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director02 November 2020Active
88 Sheep Street, Bicester, Oxfordshire, OX26 6LP

Secretary22 February 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 February 2002Active
1, The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director02 November 2020Active
88 Sheep Street, Bicester, Oxfordshire, OX26 6LP

Director22 February 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 February 2002Active

People with Significant Control

Fairstone Holdings Limited
Notified on:02 November 2020
Status:Active
Country of residence:United Kingdom
Address:1, The Bulrushes, Boldon Colliery, United Kingdom, NE35 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert William Reich
Notified on:04 February 2017
Status:Active
Date of birth:May 1950
Nationality:British
Address:88 Sheep Street, Oxfordshire, OX26 6LP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Keith John Hildreth
Notified on:04 February 2017
Status:Active
Date of birth:January 1956
Nationality:British
Address:88 Sheep Street, Oxfordshire, OX26 6LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Alan Hildreth
Notified on:04 February 2017
Status:Active
Date of birth:May 1958
Nationality:British
Address:88 Sheep Street, Oxfordshire, OX26 6LP
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 (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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-17Dissolution

Dissolution application strike off company.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Change account reference date company previous shortened.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-26Address

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

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person secretary company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Termination secretary company with name termination date.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.