Warrington
Cheshire
WA4 4GE
Secretary Name | Mr Michael Foxley |
---|---|
Status | Current |
Appointed | 04 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Cinnabar Court, Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | Mrs Victoria Jade Foxley |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Cinnabar Court, Daresbury Park Daresbury Warrington WA4 4GE |
Registered Address | 11a & 11b Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
3 May 2022 | Delivered on: 2 August 2022 Persons entitled: Fox Group Global LTD Classification: A registered charge Outstanding |
---|---|
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 November 2018 | Delivered on: 29 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 October 2018 | Delivered on: 8 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
16 July 2019 | Confirmation statement made on 3 July 2019 with updates (5 pages) |
25 April 2019 | Notification of Fox Group Global Limited as a person with significant control on 9 February 2019 (2 pages) |
25 April 2019 | Cessation of Michael Foxley as a person with significant control on 8 February 2019 (1 page) |
29 November 2018 | Registration of charge 102601680002, created on 29 November 2018 (30 pages) |
5 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
31 October 2018 | Director's details changed for Mr Michael Foxley on 25 October 2018 (2 pages) |
31 October 2018 | Secretary's details changed for Mr Michael Foxley on 25 October 2018 (1 page) |
31 October 2018 | Change of details for Michael Foxley as a person with significant control on 25 October 2018 (2 pages) |
8 October 2018 | Registration of charge 102601680001, created on 1 October 2018 (43 pages) |
11 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
15 March 2018 | Registered 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 2017 | Notification of Michael Foxley as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Michael Foxley as a person with significant control on 4 July 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
24 July 2017 | Notification of Michael Foxley as a person with significant control on 4 July 2016 (2 pages) |
11 July 2017 | Statement of capital following an allotment of shares on 5 July 2016
|
11 July 2017 | Statement of capital following an allotment of shares on 5 July 2016
|
20 April 2017 | Appointment of Ms Victoria Quinn as a director on 1 November 2016 (2 pages) |
20 April 2017 | Appointment of Ms Victoria Quinn as a director on 1 November 2016 (2 pages) |
4 July 2016 | Incorporation Statement of capital on 2016-07-04
|
4 July 2016 | Incorporation Statement of capital on 2016-07-04
|