Company NameFox Group International Ltd
DirectorsMichael Foxley and Victoria Jade Foxley
Company StatusActive
Company Number10260168
CategoryPrivate Limited Company
Incorporation Date4 July 2016(7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Foxley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Cinnabar Court, Daresbury Park Daresbury
Warrington
Cheshire
WA4 4GE
Secretary NameMr Michael Foxley
StatusCurrent
Appointed04 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address8a Cinnabar Court, Daresbury Park Daresbury
Warrington
Cheshire
WA4 4GE
Director NameMrs Victoria Jade Foxley
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Cinnabar Court, Daresbury Park Daresbury
Warrington
WA4 4GE

Location

Registered Address11a & 11b Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

3 May 2022Delivered on: 2 August 2022
Persons entitled: Fox Group Global LTD

Classification: A registered charge
Outstanding
8 June 2021Delivered on: 9 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 November 2018Delivered on: 29 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 October 2018Delivered on: 8 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
16 July 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
25 April 2019Notification of Fox Group Global Limited as a person with significant control on 9 February 2019 (2 pages)
25 April 2019Cessation of Michael Foxley as a person with significant control on 8 February 2019 (1 page)
29 November 2018Registration of charge 102601680002, created on 29 November 2018 (30 pages)
5 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
31 October 2018Director's details changed for Mr Michael Foxley on 25 October 2018 (2 pages)
31 October 2018Secretary's details changed for Mr Michael Foxley on 25 October 2018 (1 page)
31 October 2018Change of details for Michael Foxley as a person with significant control on 25 October 2018 (2 pages)
8 October 2018Registration of charge 102601680001, created on 1 October 2018 (43 pages)
11 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
15 March 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 8a Cinnabar Court, Daresbury Park Daresbury Warrington WA4 4GE on 15 March 2018 (1 page)
24 July 2017Notification of Michael Foxley as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Michael Foxley as a person with significant control on 4 July 2016 (2 pages)
24 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
24 July 2017Notification of Michael Foxley as a person with significant control on 4 July 2016 (2 pages)
11 July 2017Statement of capital following an allotment of shares on 5 July 2016
  • GBP 100
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 5 July 2016
  • GBP 100
(3 pages)
20 April 2017Appointment of Ms Victoria Quinn as a director on 1 November 2016 (2 pages)
20 April 2017Appointment of Ms Victoria Quinn as a director on 1 November 2016 (2 pages)
4 July 2016Incorporation
Statement of capital on 2016-07-04
  • GBP 1
(30 pages)
4 July 2016Incorporation
Statement of capital on 2016-07-04
  • GBP 1
(30 pages)