UKBizDB.co.uk

HANOVER FOX INTERNATIONAL LTD.

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

This company is commonly known as Hanover Fox International Ltd.. The company was founded 28 years ago and was given the registration number 03163688. The firm's registered office is in CHELTENHAM. You can find them at Staverton Court, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HANOVER FOX INTERNATIONAL LTD.
Company Number:03163688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 February 1996
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merchants Farm, Long Newnton, Tetbury, GL8 8RP

Director23 February 1996Active
Langleys Farm, Charlton, Malmesbury, SN16 9DR

Director23 February 1996Active
Manor Farm House,, Chewton Keynsham, Keynsham, Bristol, BS31 2SU

Secretary23 February 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 February 1996Active
Old Birchend Barn, Castle Frome, Ledbury, HR8 1HF

Director12 March 2007Active
50 North Croft, Wooburn Green, HP10 0BU

Director06 March 2001Active
Daglingworth House, Church Road Daglingworth, Cirencester, GL7 7AG

Director07 October 2002Active
Manor Farm House,, Chewton Keynsham, Keynsham, Bristol, BS31 2SU

Director29 February 1996Active

People with Significant Control

Mr Peter Anthony Fenton
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:Staverton Court, Staverton, Cheltenham, GL51 0UX
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
2021-08-06Gazette

Gazette dissolved liquidation.

Download
2021-05-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-10Address

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

Download
2020-03-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-06Resolution

Resolution.

Download
2020-03-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Accounts

Change account reference date company current shortened.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Address

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

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Capital

Capital cancellation shares.

Download
2016-04-19Capital

Capital return purchase own shares.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Officers

Termination director company with name termination date.

Download
2015-08-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.