General information

Name:

Fox Auto Spares Limited

Office Address:

Unit 4 104 New Bridge Street BT30 6HD Downpatrick

Number: NI068568

Incorporation date: 2008-03-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • foxautospares@btconnect.com

Website

www.foxautospares.co.uk

Description

Data updated on:

Fox Auto Spares is a company located at BT30 6HD Downpatrick at Unit 4. This enterprise has been registered in year 2008 and is established under the identification number NI068568. This enterprise has been actively competing on the British market for 16 years now and the current status is active. The enterprise's declared SIC number is 45320 which stands for Retail trade of motor vehicle parts and accessories. The firm's most recent filed accounts documents cover the period up to Thu, 30th Apr 2020 and the most recent confirmation statement was submitted on Sun, 20th Mar 2022.

At the moment, the directors chosen by this particular business are as follow: Sandra F. arranged to perform management duties in 2014 and Neil F. arranged to perform management duties 16 years ago. To find professional help with legal documentation, the business has been using the skills of Sandra F. as a secretary for the last 16 years.

Neil F. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Sandra F.

Role: Director

Appointed: 05 April 2014

Latest update: 6 April 2024

Sandra F.

Role: Secretary

Appointed: 20 March 2008

Latest update: 6 April 2024

Neil F.

Role: Director

Appointed: 20 March 2008

Latest update: 6 April 2024

People with significant control

Neil F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 03 April 2023
Confirmation statement last made up date 20 March 2022
Annual Accounts 17 December 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 17 December 2013
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 21 January 2015
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 8 December 2015
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 19th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
16
Company Age

Similar companies nearby

Closest companies