Fox Group (Moving & Storage) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £105,362 | -34.79% |
Employees | £13 | +15.38% |
Total assets | £7,901,147 | +41.97% |
THE PANTECHNICON GROUP LIMITED
THE FOX GROUP (MOVING & STORAGE) LIMITED
Company type | Private Limited Company, Active |
Company Number | 01662233 |
Record last updated | Friday, January 17, 2020 4:07:10 AM UTC |
Official Address | 3 Pentland Close LLanishen There are 8 companies registered at this street |
Postal Code | CF145DJ |
Sector | Operation of warehousing and storage facilities for land transport activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 1, 2020 | Resignation of 3 people: one Secretary (a man) and one Director (a man) | |
Registry | Dec 31, 2018 | Resignation of one Director (a man) | |
Registry | Nov 22, 2017 | Two appointments: 2 men | |
Registry | Apr 7, 2017 | Appointment of a man as None and Director | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Financials | Jul 3, 2014 | Annual accounts | |
Registry | Jun 4, 2014 | Registration of a charge / charge code | |
Registry | May 28, 2014 | Appointment of a man as Secretary | |
Registry | May 28, 2014 | Resignation of one Secretary | |
Registry | Feb 12, 2014 | Alteration to memorandum and articles | |
Registry | Jan 30, 2014 | Appointment of a man as Secretary | |
Registry | Jan 30, 2014 | Resignation of one Managing Director and one Secretary (a man) | |
Registry | Jan 2, 2014 | Annual return | |
Financials | Jul 8, 2013 | Annual accounts | |
Registry | Jun 25, 2013 | Registration of a charge / charge code | |
Registry | Jan 2, 2013 | Annual return | |
Financials | Sep 12, 2012 | Annual accounts | |
Registry | Jan 3, 2012 | Annual return | |
Registry | Sep 20, 2011 | Change of particulars for director | |
Registry | Sep 20, 2011 | Change of particulars for secretary | |
Financials | Jun 27, 2011 | Annual accounts | |
Registry | Feb 12, 2011 | Particulars of a mortgage or charge | |
Registry | Feb 9, 2011 | Annual return | |
Registry | Jan 6, 2011 | Particulars of a mortgage or charge | |
Registry | Oct 11, 2010 | Return of allotment of shares | |
Registry | Oct 5, 2010 | Alteration to memorandum and articles | |
Registry | Oct 5, 2010 | Statement of companies objects | |
Registry | Sep 29, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Sep 29, 2010 | Statement of satisfaction in full or in part of mortgage or charge 1662... | |
Registry | Sep 29, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Sep 29, 2010 | Statement of satisfaction in full or in part of mortgage or charge 1662... | |
Financials | Sep 9, 2010 | Annual accounts | |
Registry | Jan 22, 2010 | Annual return | |
Registry | Jan 22, 2010 | Change of particulars for director | |
Registry | Jan 22, 2010 | Change of particulars for director 1662... | |
Registry | Jan 22, 2010 | Change of particulars for director | |
Financials | Oct 30, 2009 | Annual accounts | |
Registry | Jan 30, 2009 | Annual return | |
Registry | Dec 29, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Dec 29, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 1662... | |
Registry | Dec 8, 2008 | Auditor's letter of resignation | |
Registry | Dec 4, 2008 | Auditor's letter of resignation 1662... | |
Financials | Sep 16, 2008 | Annual accounts | |
Registry | Jan 28, 2008 | Annual return | |
Financials | Jul 22, 2007 | Annual accounts | |
Registry | Jan 26, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 26, 2007 | Annual return | |
Financials | Oct 30, 2006 | Annual accounts | |
Registry | Feb 28, 2006 | Annual return | |
Registry | Nov 23, 2005 | Resignation of a secretary | |
Registry | Nov 23, 2005 | Appointment of a secretary | |
Registry | Nov 14, 2005 | Appointment of a man as Managing Director and Secretary | |
Registry | Nov 14, 2005 | Resignation of one Secretary (a man) | |
Financials | Nov 2, 2005 | Annual accounts | |
Registry | Feb 4, 2005 | Annual return | |
Financials | Jul 20, 2004 | Annual accounts | |
Registry | Jan 18, 2004 | Annual return | |
Registry | Jan 10, 2004 | Particulars of a mortgage or charge | |
Financials | Sep 29, 2003 | Annual accounts | |
Registry | Jan 26, 2003 | Annual return | |
Registry | Oct 26, 2002 | Return by a company purchasing its own shares | |
Registry | Sep 12, 2002 | Authority- purchase shares other than from capital | |
Financials | Jun 12, 2002 | Annual accounts | |
Registry | May 30, 2002 | Appointment of a director | |
Registry | May 17, 2002 | Appointment of a man as Director and Removals | |
Registry | Jan 10, 2002 | Annual return | |
Financials | Oct 19, 2001 | Annual accounts | |
Registry | Feb 1, 2001 | Annual return | |
Registry | Dec 21, 2000 | Particulars of a mortgage or charge | |
Financials | Nov 2, 2000 | Annual accounts | |
Registry | Apr 27, 2000 | Return by a company purchasing its own shares | |
Registry | Mar 20, 2000 | Company name change | |
Registry | Mar 17, 2000 | Change of name certificate | |
Registry | Jan 19, 2000 | Annual return | |
Registry | Dec 10, 1999 | Company name change | |
Registry | Dec 9, 1999 | Change of name certificate | |
Registry | Dec 1, 1999 | Change in situation or address of registered office | |
Registry | Nov 11, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Nov 11, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge 1662... | |
Registry | Nov 11, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Nov 11, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge 1662... | |
Registry | Nov 11, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Financials | Sep 3, 1999 | Annual accounts | |
Registry | Jun 3, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | May 12, 1999 | Return by a company purchasing its own shares | |
Registry | Apr 23, 1999 | Resignation of a director | |
Registry | Apr 19, 1999 | Particulars of a mortgage or charge | |
Registry | Apr 9, 1999 | Particulars of a mortgage or charge 1662... | |
Registry | Apr 9, 1999 | Particulars of a mortgage or charge | |
Registry | Apr 9, 1999 | Particulars of a mortgage or charge 1662... | |
Registry | Mar 31, 1999 | Resignation of one Company Director and one Director (a man) | |
Registry | Jan 8, 1999 | Annual return | |
Financials | Oct 8, 1998 | Annual accounts | |
Registry | Jun 30, 1998 | Resignation of a secretary | |
Registry | Jun 30, 1998 | Appointment of a secretary | |
Registry | Jun 15, 1998 | Resignation of one Secretary (a man) | |
Registry | Jun 15, 1998 | Appointment of a man as Secretary | |
Registry | Mar 19, 1998 | P.o.s 2834 £1 | |
Registry | Mar 19, 1998 | P.o.s 2834 £1 1662... | |
Registry | Feb 4, 1998 | Annual return | |