UKBizDB.co.uk

THE CURIOUS MR FOX COMPANY LIMITED

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

This company is commonly known as The Curious Mr Fox Company Limited. The company was founded 4 years ago and was given the registration number 12137310. The firm's registered office is in DURHAM. You can find them at Suite 4 Forster House, Forster Business Centre, Finchale Road, Durham, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE CURIOUS MR FOX COMPANY LIMITED
Company Number:12137310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Suite 4 Forster House, Forster Business Centre, Finchale Road, Durham, England, DH1 5HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Flat Above Court Inn, Court Lane, Durham, England, DH1 3AW

Director02 August 2019Active
Teleport House, Grayling Court, Doxford International Business Park, Sunderland, England, SR3 3XD

Director02 February 2022Active
The Flat Above Court Inn, Court Lane, Durham, England, DH1 3AW

Director02 August 2019Active
Signature House, Azure Court, Doxford International Business Park, Sunderland, England, SR3 3BE

Director27 August 2019Active
The Flat Above Court Inn, Court Lane, Durham, England, DH1 3AW

Director02 August 2019Active

People with Significant Control

Mr Eric Anderson Moran
Notified on:17 May 2021
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Teleport House, Grayling Court, Sunderland, England, SR3 3XD
Nature of control:
  • Significant influence or control
Mr Benjamin Davis
Notified on:22 January 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Flat Above The Court Inn, Court Lane, Durham, England, DH1 3AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eric Lazenby Gates
Notified on:02 August 2019
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:The Flat Above Court Inn, Court Lane, Durham, England, DH1 3AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Richard Davis
Notified on:02 August 2019
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:The Flat Above Court Inn, Court Lane, Durham, England, DH1 3AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Anderson Moran
Notified on:02 August 2019
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:The Flat Above Court Inn, Court Lane, Durham, England, DH1 3AW
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
2023-05-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-27Gazette

Gazette filings brought up to date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-01-11Address

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

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-04-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Address

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

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Address

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

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-08-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.