Foxley Builders Limited

General information

Name:

Foxley Builders Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 03750220

Incorporation date: 1999-04-09

Dissolution date: 2019-06-01

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1999 is the year of the launching of Foxley Builders Limited, the company which was located at Recovery House Hainault Business Park, 15-17 Roebuck Road in Ilford. It was founded on 1999-04-09. The registration number was 03750220 and its zip code was IG6 3TU. The company had been present on the British market for twenty years up until 2019-06-01.

The business was administered by a single managing director: Kevin G., who was arranged to perform management duties in 1999.

Executives who controlled the firm include: Karen G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Kevin G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Karen G.

Role: Secretary

Appointed: 23 November 1999

Latest update: 30 November 2023

Kevin G.

Role: Director

Appointed: 23 November 1999

Latest update: 30 November 2023

People with significant control

Karen G.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin G.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 23 April 2018
Confirmation statement last made up date 09 April 2017
Annual Accounts 10 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 10 January 2015
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 13 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 12 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 12 December 2013

Company Vehicle Operator Data

Foxglove Farm

Address

Dunmow Road , Hatfield Heath

City

Bishop's Stortford

Postal code

CM22 7BL

No. of Vehicles

2

Warren Farm

Address

Green Tye

City

Much Hadham

Postal code

SG10 6JD

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2016-04-30 (AA)
filed on: 30th, January 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Bencroft Dassels Braughing

Post code:

SG11 2RW

City / Town:

Ware

HQ address,
2014

Address:

Bencroft Dassels Braughing

Post code:

SG11 2RW

City / Town:

Ware

HQ address,
2015

Address:

Bencroft Dassels Braughing

Post code:

SG11 2RW

City / Town:

Ware

Accountant/Auditor,
2014 - 2015

Name:

Leggate Associates Limited

Address:

Bencroft Dassels Braughing

Post code:

SG11 2RW

City / Town:

Ware

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
20
Company Age

Similar companies nearby

Closest companies