Company NameFox Networking UK Ltd
DirectorTim Edward Stewart
Company StatusActive
Company Number11207482
CategoryPrivate Limited Company
Incorporation Date15 February 2018(6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Tim Edward Stewart
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleNetwork Engineer
Country of ResidenceEngland
Correspondence AddressUnit 9 Harvard Court
Warrington
WA2 8LT
Director NameMr Peter Fox
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Ducie Street
Manchester
M1 2JQ

Location

Registered AddressUnit 9 Harvard Court
Warrington
WA2 8LT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWinwick
WardPoplars and Hulme
Built Up AreaWarrington

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End29 May

Returns

Latest Return14 February 2023 (1 year, 2 months ago)
Next Return Due28 February 2024 (overdue)

Charges

30 March 2022Delivered on: 8 April 2022
Persons entitled: Tallaght Financial LTD

Classification: A registered charge
Outstanding

Filing History

25 May 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
31 March 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
12 September 2022Registered office address changed from 83 Ducie Street Manchester M1 2JQ to Unit 9 Harvard Court Warrington WA2 8LT on 12 September 2022 (1 page)
15 July 2022Micro company accounts made up to 31 May 2021 (7 pages)
8 April 2022Registration of charge 112074820001, created on 30 March 2022 (14 pages)
3 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
15 June 2021Amended micro company accounts made up to 28 February 2019 (6 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (7 pages)
26 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
19 April 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
21 January 2020Compulsory strike-off action has been discontinued (1 page)
19 January 2020Cessation of Peter Fox as a person with significant control on 10 January 2020 (1 page)
18 January 2020Micro company accounts made up to 28 February 2019 (2 pages)
18 January 2020Notification of Tim Edward Stewart as a person with significant control on 10 January 2020 (2 pages)
18 January 2020Termination of appointment of Peter Fox as a director on 10 January 2020 (1 page)
18 January 2020Appointment of Mr Tim Edward Stewart as a director on 10 January 2020 (2 pages)
18 January 2020Current accounting period extended from 28 February 2020 to 31 May 2020 (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
14 November 2019Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 14 November 2019 (1 page)
23 July 2019Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 23 July 2019 (1 page)
31 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
15 February 2018Incorporation
Statement of capital on 2018-02-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 February 2018Incorporation
Statement of capital on 2018-02-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)