Foxall Industrial Supplies Limited

General information

Name:

Foxall Industrial Supplies Ltd

Office Address:

4 St James Court Bridgnorth Road Wollaston DY8 3QG Stourbridge

Number: 01599691

Incorporation date: 1981-11-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Foxall Industrial Supplies Limited with Companies House Reg No. 01599691 has been a part of the business world for 43 years. The Private Limited Company is officially located at 4 St James Court Bridgnorth Road, Wollaston in Stourbridge and company's postal code is DY8 3QG. The enterprise's classified under the NACE and SIC code 46900 meaning Non-specialised wholesale trade. Foxall Industrial Supplies Ltd reported its latest accounts for the financial period up to Thursday 31st March 2022. The company's most recent confirmation statement was filed on Sunday 14th May 2023.

5 transactions have been registered in 2015 with a sum total of £2,244. In 2014 there were less transactions (exactly 1) that added up to £2,456. The Council conducted 1 transaction in 2013, this added up to £731. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 10 transactions and issued invoices for £7,408. Cooperation with the Sandwell Council council covered the following areas: Housing Revenue Account (hra), Sandwell Homes Revenue and Street Scene.

At present, there seems to be only a single managing director in the company: Rosalind H. (since Mon, 2nd Dec 2013). That limited company had been governed by Mark S. until 2016. Furthermore another director, including Stuart F. quit on Mon, 2nd Dec 2013.

Financial data based on annual reports

Company staff

Rosalind H.

Role: Director

Appointed: 02 December 2013

Latest update: 12 February 2024

People with significant control

Rosalind H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Rosalind H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 November 2015
Annual Accounts 25 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 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17th January 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 17th January 2013
Annual Accounts 21st February 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 21st February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Unit 9 Millards Industrial Estate Cornwallis Road

Post code:

B70 9BY

City / Town:

West Bromwich

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 5 £ 2 243.60
2015-05-01 1516P02_CR01407 £ 1 973.70 Housing Revenue Account (hra)
2015-01-01 2015P10_02111 £ 770.00 Sandwell Homes Revenue
2015-01-01 2015P10_002111 £ 770.00 Housing Revenue Account (hra)
2014 Sandwell Council 1 £ 2 455.65
2014-03-06 2014P12_002731 £ 2 455.65 Sandwell Homes Revenue
2013 Sandwell Council 1 £ 731.00
2013-10-07 2014P07_003179 £ 731.00 Street Scene
2012 Sandwell Council 2 £ 1 117.95
2012-02-14 2012P11_001240 £ 610.30 Street Scene
2012-06-06 2013P03_003521 £ 507.65 Street Scene
2011 Sandwell Council 1 £ 860.00
2011-02-01 2011P11_002112 £ 860.00 Total Highways And Environment

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
42
Company Age

Similar companies nearby

Closest companies