Company NameFox Pharma Limited
DirectorsMichael Foxley and Victoria Jade Foxley
Company StatusActive
Company Number11653593
CategoryPrivate Limited Company
Incorporation Date1 November 2018(5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Michael Foxley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Cinnabar Court, Daresbury Park Daresbury
Warrington
Cheshire
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 Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

8 June 2021Delivered on: 9 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 May 2021Delivered on: 7 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 December 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
31 July 2023Accounts for a small company made up to 31 July 2022 (9 pages)
14 March 2023Registered office address changed from 8a Cinnabar Court, Daresbury Park Daresbury Warrington Cheshire WA4 4GE England to 11a & 11B Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 14 March 2023 (1 page)
18 January 2023Compulsory strike-off action has been discontinued (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
17 January 2023Confirmation statement made on 31 October 2022 with no updates (3 pages)
26 April 2022Accounts for a small company made up to 31 July 2021 (7 pages)
15 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
15 November 2021Director's details changed for Miss Victoria Jade Quinn on 14 July 2021 (2 pages)
9 June 2021Registration of charge 116535930002, created on 8 June 2021 (10 pages)
7 June 2021Registration of charge 116535930001, created on 19 May 2021 (42 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
15 February 2021Change of details for Fox Group Global Limited as a person with significant control on 10 January 2020 (2 pages)
4 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
27 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
2 November 2018Current accounting period shortened from 30 November 2019 to 31 July 2019 (1 page)
1 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-01
  • GBP 1
(30 pages)