This company is commonly known as Slightly Foxed Limited. The company was founded 20 years ago and was given the registration number 04881382. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Trullwell, Box, Stroud, Gloucestershire, . This company's SIC code is 58110 - Book publishing.
Name | : | SLIGHTLY FOXED LIMITED |
---|---|---|
Company Number | : | 04881382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trullwell, Box, Stroud, Gloucestershire, GL6 9HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Hoxton Square, London, England, N1 6PB | Secretary | 29 August 2003 | Active |
Trullwell, Box, Stroud, GL6 9HD | Secretary | 07 October 2003 | Active |
Trullwell, Box, Stroud, Gloucestershire, GL6 9HD | Director | 30 November 2016 | Active |
Holywell Farm, Wigginton, Banbury, England, OX15 4LG | Director | 18 October 2003 | Active |
Casa Maria, Spaniards End, London, England, NW3 7JG | Director | 23 February 2017 | Active |
53, Hoxton Square, London, England, N1 6PB | Director | 29 August 2003 | Active |
Rainbow Cottages, New Road, Burnham Overy Staithe, Kings Lynn, PE31 8JD | Director | 02 July 2007 | Active |
53, Hoxton Square, London, England, N1 6PB | Director | 03 October 2011 | Active |
21 Alwyne Road, London, N1 2HN | Secretary | 29 August 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 29 August 2003 | Active |
11, White Knowle Road, Buxton, England, SK17 9NG | Director | 18 October 2003 | Active |
Casa Maria, Spaniard's End Hampstead, London, NW3 7JG | Director | 02 July 2007 | Active |
3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH | Director | 18 October 2003 | Active |
55 Great King Street, Edinburgh, EH3 6RP | Director | 18 October 2003 | Active |
Old Wardour House, Tisbury, SP3 6RP | Director | 18 October 2003 | Active |
6, Faraday Mansions, London, England, W14 9RH | Director | 24 May 2011 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 29 August 2003 | Active |
Mrs Gail Fiona Pirkis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | Trullwell, Box, Gloucestershire, GL6 9HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-02 | Capital | Capital allotment shares. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Officers | Change person director company with change date. | Download |
2017-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Officers | Termination director company with name termination date. | Download |
2015-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.