Fox Garage Services Ltd

General information

Name:

Fox Garage Services Limited

Office Address:

Centrum House 36 Station Road TW20 9LF Egham

Number: 06483305

Incorporation date: 2008-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 marks the beginning of Fox Garage Services Ltd, a company which is located at Centrum House, 36 Station Road, Egham. That would make 16 years Fox Garage Services has prospered in the United Kingdom, as it was created on 24th January 2008. The Companies House Reg No. is 06483305 and the post code is TW20 9LF. This business's SIC and NACE codes are 45200 which stands for Maintenance and repair of motor vehicles. Its latest filed accounts documents were submitted for the period up to 2022-03-31 and the latest confirmation statement was released on 2023-01-24.

This company owes its well established position on the market and constant progress to a group of three directors, namely Thomas V., Michael V. and Melissa V., who have been in charge of it since 2021.

The companies with significant control over this firm are: Fox Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Camberley at Doman Road, GU15 3DF, Surrey and was registered as a PSC under the reg no 09966808.

Financial data based on annual reports

Company staff

Thomas V.

Role: Director

Appointed: 20 May 2021

Latest update: 24 January 2024

Michael V.

Role: Director

Appointed: 24 March 2014

Latest update: 24 January 2024

Melissa V.

Role: Director

Appointed: 14 September 2009

Latest update: 24 January 2024

People with significant control

Fox Group Holdings Limited
Address: 3 Doman Road, Camberley, Surrey, GU15 3DF, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09966808
Notified on 14 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael V.
Notified on 6 April 2016
Ceased on 14 April 2016
Nature of control:
substantial control or influence
Melissa V.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 March 2015
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 26 March 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26 March 2013
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom on Mon, 13th Nov 2023 to 3 Doman Road Camberley Surrey GU15 3DF (AD01)
filed on: 13th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

337 Bath Road

Post code:

SL1 5PR

City / Town:

Slough

HQ address,
2013

Address:

337 Bath Road

Post code:

SL1 5PR

City / Town:

Slough

HQ address,
2014

Address:

337 Bath Road

Post code:

SL1 5PR

City / Town:

Slough

HQ address,
2015

Address:

337 Bath Road

Post code:

SL1 5PR

City / Town:

Slough

HQ address,
2016

Address:

337 Bath Road

Post code:

SL1 5PR

City / Town:

Slough

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
16
Company Age

Closest Companies - by postcode