About

Registered Number: 04149496
Date of Incorporation: 29/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Blue Fox House 6 Gwel Afon, Holywell, Flintshire, CH8 7NT

 

Blue Fox Uk Ltd was established in 2001, it has a status of "Active". We don't know the number of employees at the organisation. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUDSON, Samantha Victoria 19 March 2010 - 1
MURPHY, Rosemary 01 May 2001 19 March 2010 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 20 December 2017
SH01 - Return of Allotment of shares 18 December 2017
AA01 - Change of accounting reference date 29 June 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 29 April 2010
AP03 - Appointment of secretary 19 March 2010
TM02 - Termination of appointment of secretary 19 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 19 November 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 21 May 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 21 March 2002
363s - Annual Return 13 February 2002
395 - Particulars of a mortgage or charge 27 July 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
287 - Change in situation or address of Registered Office 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.