General information

Name:

Foxash Ltd

Office Address:

Fawley House 2 Regatta Place Marlow Road SL8 5TD Bourne End

Number: 07761025

Incorporation date: 2011-09-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Foxash Limited can be contacted at Bourne End at Fawley House 2 Regatta Place. You can look up the company using the zip code - SL8 5TD. Foxash's incorporation dates back to year 2011. This company is registered under the number 07761025 and company's current state is active. This firm's classified under the NACE and SIC code 35110, that means Production of electricity. Foxash Ltd reported its latest accounts for the financial year up to 31st December 2022. The company's latest confirmation statement was released on 31st July 2023.

At the moment, we can name only a single managing director in the company: Peter B. (since 2011-09-02). Since 2011-09-02 Roy B., had been managing the following limited company up to the moment of the resignation in October 2013. To help the directors in their tasks, the limited company has been utilizing the skillset of Marilyn B. as a secretary since February 2014.

Executives with significant control over the firm are: Marilyn B. owns 1/2 or less of company shares. Peter B. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Marilyn B.

Role: Secretary

Appointed: 21 February 2014

Latest update: 5 January 2024

Peter B.

Role: Director

Appointed: 02 September 2011

Latest update: 5 January 2024

People with significant control

Marilyn B.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Peter B.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 2 May 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 2 May 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 26 June 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 December 2015
Date Approval Accounts 6 July 2016
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 31 December 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 12 April 2017
Annual Accounts
Start Date For Period Covered By Report 31 December 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts 17 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 17 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Mon, 31st Jul 2023 (CS01)
filed on: 23rd, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Foxash Estate Harwich Road Lawford

Post code:

CO11 2LR

City / Town:

Manningtree

HQ address,
2013

Address:

Foxash Estate Harwich Road Lawford

Post code:

CO11 2LR

City / Town:

Manningtree

HQ address,
2014

Address:

Foxash Estate Harwich Road Lawford

Post code:

CO11 2LR

City / Town:

Manningtree

HQ address,
2015

Address:

Foxash Estate Harwich Road Lawford

Post code:

CO11 2LR

City / Town:

Manningtree

HQ address,
2016

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
12
Company Age

Closest Companies - by postcode