-
TOXIC FOX LIMITED - Broadstone Mill, Broadstone Road, Stockport, Cheshire, United Kingdom
Company Information
- Company registration number
- 07121655
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Broadstone Mill
- Broadstone Road
- Stockport
- Cheshire
- SK5 7DL Broadstone Mill, Broadstone Road, Stockport, Cheshire, SK5 7DL UK
Management
- Managing Directors
- DAI, Xueli
- GRAY, Brian Charles
- HALL, Roland
- HUGHES, Carla
- MCCORMICK, Ian Christopher
- NJIE, Clinton
- NJIE, Marvin Anthony Charles
- THOMAS, Michael Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-11
- Age Of Company 2010-01-11 14 years
- SIC/NACE
- 47990
Ownership
- Beneficial Owners
- Mr Clinton Lee Njie
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-01-31
- Last Date: 2021-04-30
- Last Return Made Up To:
- 2013-01-11
- Annual Return
- Due Date: 2023-01-25
- Last Date: 2022-01-11
-
TOXIC FOX LIMITED Company Description
- TOXIC FOX LIMITED is a ltd registered in United Kingdom with the Company reg no 07121655. Its current trading status is "live". It was registered 2010-01-11. It has declared SIC or NACE codes as "47990". It has 8 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2013-01-11.It can be contacted at Broadstone Mill .
Get TOXIC FOX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Toxic Fox Limited - Broadstone Mill, Broadstone Road, Stockport, Cheshire, United Kingdom
- 2010-01-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TOXIC FOX LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
confirmation-statement-with-no-updates (2022-02-21) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-29) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-12-08) - AA
keyboard_arrow_right 2020
-
liquidation-voluntary-arrangement-completion (2020-12-08) - CVA4
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-05-13) - CVA3
-
confirmation-statement-with-no-updates (2020-02-28) - CS01
keyboard_arrow_right 2019
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-05-17) - CVA3
-
appoint-person-director-company-with-name-date (2019-04-01) - AP01
-
confirmation-statement-with-no-updates (2019-01-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-20) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-01-24) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-07-26) - AA
-
termination-director-company-with-name-termination-date (2018-03-23) - TM01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2018-03-20) - CVA1
-
confirmation-statement-with-updates (2018-02-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-19) - AA
keyboard_arrow_right 2017
-
annual-return-company-with-made-up-date-full-list-shareholders (2017-09-30) - AR01
-
second-filing-of-annual-return-with-made-up-date (2017-09-30) - RP04AR01
-
resolution (2017-09-18) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
legacy (2017-01-16) - CS01
-
capital-allotment-shares (2017-10-12) - SH01
-
resolution (2017-09-22) - RESOLUTIONS
-
capital-allotment-shares (2017-10-23) - SH01
-
legacy (2017-10-30) - RP04CS01
-
capital-alter-shares-subdivision (2017-11-16) - SH02
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-17) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-09) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-30) - AA
-
appoint-person-director-company-with-name-date (2016-01-19) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-21) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-30) - AA
-
appoint-person-director-company-with-name-date (2014-10-22) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-15) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-02-01) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-10) - AA
-
change-person-director-company-with-change-date (2012-04-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-05) - AR01
-
appoint-person-director-company-with-name (2012-02-28) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-01-26) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-11) - AA
-
change-account-reference-date-company-previous-extended (2011-09-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-04) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-01-11) - NEWINC