About

Registered Number: 05777837
Date of Incorporation: 11/04/2006 (18 years ago)
Company Status: Active
Registered Address: 32 The Crescent, Spalding, Lincolnshire, PE11 1AF

 

Having been setup in 2006, Fancy Frox Ltd have registered office in Lincolnshire, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POVEY, Karen 12 April 2006 - 1
WHITE, Geraldine Elizabeth 12 April 2006 01 October 2018 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 01 May 2019
MR01 - N/A 24 April 2019
AA - Annual Accounts 22 December 2018
MR01 - N/A 24 October 2018
CH01 - Change of particulars for director 16 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM02 - Termination of appointment of secretary 09 October 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 16 June 2017
CH01 - Change of particulars for director 16 June 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 12 January 2010
AAMD - Amended Accounts 16 May 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 09 October 2007
GAZ1 - First notification of strike-off action in London Gazette 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2019 Outstanding

N/A

A registered charge 24 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.