FOXFIELD PRODUCTIVITY LTD
Status | ACTIVE |
Company No. | 09148330 |
Category | Private Limited Company |
Incorporated | 25 Jul 2014 |
Age | 9 years, 10 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
RED HOUSE,WINCHESTER,SO21 2PU
Number: | 07201258 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAINDON BARN,BASILDON,SS15 4DB
Number: | 03813900 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SOMERSET FOOD LINKS,LANGPORT,TA10 9YE
Number: | IP029356 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
2 LONGSIGHT ROAD, HOLCOMBE BROOK,LANCASHIRE,BL9 9TD
Number: | 05926239 |
Status: | ACTIVE |
Category: | Private Limited Company |