About

Registered Number: 05368485
Date of Incorporation: 17/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 17a Arnside Road, Sheffield, South Yorkshire, S8 0UX

 

Based in Sheffield, South Yorkshire, Brian Fox & Sons Roofing Ltd was registered on 17 February 2005, it has a status of "Active". We do not know the number of employees at this organisation. The organisation has 3 directors listed as Fox, Dean Ian, Fox, Martin Paul, Fox, Margaret Josephine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Dean Ian 17 February 2005 - 1
FOX, Martin Paul 17 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FOX, Margaret Josephine 17 February 2005 30 September 2019 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 18 February 2020
TM02 - Termination of appointment of secretary 16 October 2019
CS01 - N/A 27 February 2019
AA01 - Change of accounting reference date 05 November 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 06 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 07 December 2015
SH08 - Notice of name or other designation of class of shares 07 December 2015
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 03 March 2014
AD01 - Change of registered office address 03 March 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 18 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 01 March 2006
225 - Change of Accounting Reference Date 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
NEWINC - New incorporation documents 17 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.