General information

Name:

Fox Fabs Ltd

Office Address:

46 Clarges Street W1J 7ER London

Number: 04710303

Incorporation date: 2003-03-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fox Fabs Limited may be gotten hold of in 46 Clarges Street, in London. The area code is W1J 7ER. Fox Fabs has been operating in this business since the firm was registered on 25th March 2003. The registered no. is 04710303. The name of this business was replaced in the year 2004 to Fox Fabs Limited. The company previous name was Yalusa Trading Company. This company's registered with SIC code 55100 and has the NACE code: Hotels and similar accommodation. Fox Fabs Ltd reported its account information for the financial period up to 2022-09-30. The firm's most recent annual confirmation statement was released on 2023-06-11.

Hasna O., Bipinkumar D. and Javed O. are the firm's directors and have been working on the company success since June 2021.

Javed O. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Fox Fabs Limited 2004-06-10
  • Yalusa Trading Company Limited 2003-03-25

Financial data based on annual reports

Company staff

Hasna O.

Role: Director

Appointed: 21 June 2021

Latest update: 23 February 2024

Bipinkumar D.

Role: Director

Appointed: 16 December 2020

Latest update: 23 February 2024

Javed O.

Role: Director

Appointed: 16 December 2020

Latest update: 23 February 2024

People with significant control

Javed O.
Notified on 16 December 2020
Nature of control:
over 3/4 of shares
John K.
Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 12 December 2014
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 1 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
21
Company Age

Closest Companies - by postcode