Active
Company Information for ALEXANDER FOXX LIMITED
50 PRINCES STREET, IPSWICH, IP1 1RJ,
|
Company Registration Number
10913917
Private Limited Company
Active |
Company Name | |
---|---|
ALEXANDER FOXX LIMITED | |
Legal Registered Office | |
50 PRINCES STREET IPSWICH IP1 1RJ | |
Company Number | 10913917 | |
---|---|---|
Company ID Number | 10913917 | |
Date formed | 2017-08-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2022 | |
Account next due | 29/04/2024 | |
Latest return | ||
Return next due | 11/09/2018 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB318108619 |
Last Datalog update: | 2024-03-07 03:09:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW HUGHES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOXX HOLDINGS LIMITED | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active - Proposal to Strike off | |
HIRE BOOKING CENTRE LTD | Director | 2012-03-16 | CURRENT | 2012-03-16 | Liquidation | |
UNBEATABLEHIRE LIMITED | Director | 2001-10-18 | CURRENT | 2001-10-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 29/04/23 TO 28/04/23 | ||
CESSATION OF ROBERT BELLAMY AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MRS LINDA MOLLIE BELLAMY | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MOLLIE BELLAMY | ||
CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES | ||
Director's details changed for Mrs Emma Jane Hughes on 2023-07-30 | ||
REGISTERED OFFICE CHANGED ON 01/08/23 FROM 26 High Street Rickmansworth WD3 1ER England | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGHES | ||
DIRECTOR APPOINTED MRS EMMA JANE HUGHES | ||
Unaudited abridged accounts made up to 2022-04-30 | ||
REGISTERED OFFICE CHANGED ON 23/08/22 FROM 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/08/22 FROM 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England | |
Previous accounting period shortened from 30/04/21 TO 29/04/21 | ||
AA01 | Previous accounting period shortened from 30/04/21 TO 29/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BELLAMY | |
PSC07 | CESSATION OF ANDREW HUGHES AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/08/19 TO 30/04/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/19 FROM Fairways Toft Road Bourn Cambridge CB23 2TT England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Hughes on 2018-02-28 | |
PSC04 | Change of details for Mr Andrew Hughes as a person with significant control on 2018-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/18 FROM 5 High Green Great Shelford Cambridge CB22 5EG United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109139170001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109139170002 | |
PSC04 | Change of details for Mr Andrew Hughes as a person with significant control on 2017-08-23 | |
CH01 | Director's details changed for Mr Andrew Hughes on 2017-08-23 | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALEXANDER FOXX LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ALEXANDER FOXX LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |