UKBizDB.co.uk

H A FOX LIMITED

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

This company is commonly known as H A Fox Limited. The company was founded 54 years ago and was given the registration number 00978509. The firm's registered office is in BIRMINGHAM. You can find them at First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:H A FOX LIMITED
Company Number:00978509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1970
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Corporate Secretary23 July 2007Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director05 February 2007Active
11, Austwick Lane, Emerson Valley, Milton Keynes, United Kingdom, MK4 2DR

Secretary31 July 1994Active
9 Linden Drive, Chalfont Heights, Chalfont St Peter, SL9 9UP

Secretary-Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director23 September 2016Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director04 July 2019Active
Rustlings, 128 Brox Road, Ottershaw, KT16 0LG

Director-Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director01 November 2008Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director05 February 2007Active
Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT

Director20 December 2011Active
New College House, Alchester Road, Chesterton, OX26 1UN

Director05 February 2007Active
29 The Moorings, Hindhead, GU26 6SD

Director-Active
23 Ringmer Avenue, Fulham, London, SW6 5LP

Director-Active
Littlethorpe, Cleeve Road, Goring, RG8 9BJ

Director31 July 1994Active
22, New Road, Croxley Green, Rickmansworth, WD3 3EP

Director01 December 2009Active
24 Tithe Close, Millhill, NW7 2QD

Director14 July 1993Active
Old Rectory, Withcall, Louth, LN11 9RL

Director-Active
The Kingswood Ridgemount Road, Sunningdale, SL5 9RW

Director31 July 1994Active

People with Significant Control

Normand Motor Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham, United Kingdom, B37 7YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-03-02Dissolution

Dissolution application strike off company.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-04-13Officers

Change corporate secretary company with change date.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download
2018-04-10Address

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

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type dormant.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type dormant.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-02-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.