FOXFIELD PRODUCTIVITY LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.09148330
CategoryPrivate Limited Company
Incorporated25 Jul 2014
Age9 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

FOXFIELD PRODUCTIVITY LTD is an active private limited company with number 09148330. It was incorporated 9 years, 10 months, 9 days ago, on 25 July 2014. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Dissolution application strike off company

Date: 03 Jun 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-24

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Change date: 2022-11-17

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Old address: 165 Wychall Road Birmingham B31 3AX United Kingdom

Change date: 2022-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-21

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Ann Miller-Partoon

Cessation date: 2022-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Ann Miller-Partoon

Termination date: 2022-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-21

Old address: 9 Mallet Close Norwich NR7 8GB United Kingdom

New address: 165 Wychall Road Birmingham B31 3AX

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ryan Scobbie

Cessation date: 2020-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Ann Miller-Partoon

Notification date: 2020-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Scobbie

Termination date: 2020-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-03

Officer name: Ms Terry Ann Miller-Partoon

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan Scobbie

Notification date: 2019-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Window

Cessation date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Scobbie

Appointment date: 2019-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Window

Termination date: 2019-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

New address: 9 Mallet Close Norwich NR7 8GB

Old address: 7 Limewood Way Leeds LS14 1AB England

Change date: 2019-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-06

Psc name: Richard Window

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-06

Psc name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-06

Officer name: Mr Richard Window

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-06

Officer name: Terence Dunne

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

New address: 7 Limewood Way Leeds LS14 1AB

Old address: 434 Groby Road Leicester LE3 9QB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-20

Officer name: Dawid Szuklow

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-20

Psc name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Mr Terence Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dawid Szuklow

Cessation date: 2018-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dawid Szuklow

Notification date: 2017-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lauras Peldzius

Cessation date: 2017-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Old address: Flat 95 Mercia House Coventry CV1 1NR United Kingdom

Change date: 2017-02-22

New address: 434 Groby Road Leicester LE3 9QB

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-15

Officer name: Dawid Szuklow

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauras Peldzius

Termination date: 2017-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

New address: Flat 95 Mercia House Coventry CV1 1NR

Old address: 9 Argyll Street Coventry CV2 4FJ United Kingdom

Change date: 2016-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lauras Peldzius

Change date: 2016-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-03

Old address: 1 Valencia Road Coventry CV3 2AF United Kingdom

New address: 9 Argyll Street Coventry CV2 4FJ

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lauras Peldzius

Appointment date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nirankari Singh

Termination date: 2016-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Stephen Mardell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-09

Old address: 62 Great North Road Hatfield AL9 5AE

New address: 1 Valencia Road Coventry CV3 2AF

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Nirankari Singh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 62 Great North Road Hatfield AL9 5AE

Change date: 2014-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-05

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Mardell

Appointment date: 2014-09-05

Documents

View document PDF

Incorporation company

Date: 25 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARGAIN WORLD (CROMER) LTD

71 - 73 CENTRAL BUILDINGS,CROMER,NR27 9HH

Number:05748087
Status:ACTIVE
Category:Private Limited Company

CHICHESTER HOUSE MANAGEMENT COMPANY LIMITED

1 COURT FARM BARNS MEDCROFT ROAD,KIDLINGTON,OX5 3AL

Number:06708731
Status:ACTIVE
Category:Private Limited Company

DR. JULIAN NIXON LIMITED

RED HOUSE,WINCHESTER,SO21 2PU

Number:07201258
Status:ACTIVE
Category:Private Limited Company

KLAUS KALDE LIMITED

THE LAINDON BARN,BASILDON,SS15 4DB

Number:03813900
Status:ACTIVE
Category:Private Limited Company

SOMERSET LOCAL FOOD LIMITED

C/O SOMERSET FOOD LINKS,LANGPORT,TA10 9YE

Number:IP029356
Status:ACTIVE
Category:Industrial and Provident Society

STYLE BRICKWORK LIMITED

2 LONGSIGHT ROAD, HOLCOMBE BROOK,LANCASHIRE,BL9 9TD

Number:05926239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source