The Fox Businesses Limited

General information

Name:

The Fox Businesses Ltd

Office Address:

Hagnew Hall Church Lane Hagworthingham PE23 4LP Spilsby

Number: 03687732

Incorporation date: 1998-12-23

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

1998 is the year of the launching of The Fox Businesses Limited, the firm located at Hagnew Hall Church Lane, Hagworthingham in Spilsby. That would make twenty six years The Fox Businesses has prospered in the UK, as it was started on 23rd December 1998. The firm reg. no. is 03687732 and the area code is PE23 4LP. The company's declared SIC number is 46360: Wholesale of sugar and chocolate and sugar confectionery. The Fox Businesses Ltd filed its latest accounts for the financial year up to 2022-05-31. The company's most recent confirmation statement was filed on 2023-05-27.

Presently, the limited company is managed by a solitary managing director: Victor F., who was selected to lead the company in December 1998. Since 11th January 2010 Simon F., had been supervising this limited company till the resignation thirteen years ago.

Victor F. 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.

Financial data based on annual reports

Company staff

Victor F.

Role: Director

Appointed: 23 December 1998

Latest update: 25 March 2024

People with significant control

Victor F.
Notified on 6 April 2017
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 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 February 2016
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 24 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 30th, April 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

2/3 Grand Parade

Post code:

PE25 3UN

City / Town:

Skegness

Accountant/Auditor,
2016 - 2015

Name:

Duncan & Toplis Limited

Address:

15 Chequergate

Post code:

LN11 0LJ

City / Town:

Louth

Search other companies

Services (by SIC Code)

  • 46360 : Wholesale of sugar and chocolate and sugar confectionery
25
Company Age

Closest companies