About

Registered Number: 02632890
Date of Incorporation: 26/07/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Wentworth Industrial Park, Wentworth Way,, Tankersley, Barnsley, South Yorkshire, S75 3DH

 

Established in 1991, Fox Aluminium Systems Ltd have registered office in Tankersley, Barnsley, South Yorkshire, it's status in the Companies House registry is set to "Active". The organisation has no directors listed. We don't know the number of employees at Fox Aluminium Systems Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 16 November 2017
CS01 - N/A 08 August 2017
PSC02 - N/A 08 August 2017
PSC07 - N/A 08 August 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 29 July 2014
AUD - Auditor's letter of resignation 11 December 2013
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 11 August 2011
CH03 - Change of particulars for secretary 11 August 2011
CH01 - Change of particulars for director 11 August 2011
TM01 - Termination of appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 08 August 2007
225 - Change of Accounting Reference Date 08 August 2007
225 - Change of Accounting Reference Date 06 February 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 18 August 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 15 July 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 01 September 2003
RESOLUTIONS - N/A 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 16 September 2002
288c - Notice of change of directors or secretaries or in their particulars 14 September 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 18 July 2000
287 - Change in situation or address of Registered Office 12 May 2000
288c - Notice of change of directors or secretaries or in their particulars 22 December 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 12 July 1999
288c - Notice of change of directors or secretaries or in their particulars 24 May 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 14 August 1998
287 - Change in situation or address of Registered Office 25 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1998
288c - Notice of change of directors or secretaries or in their particulars 18 April 1998
288a - Notice of appointment of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 30 July 1997
AA - Annual Accounts 18 August 1996
363s - Annual Return 14 August 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 03 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 08 August 1994
363s - Annual Return 13 August 1993
AA - Annual Accounts 12 August 1993
395 - Particulars of a mortgage or charge 09 June 1993
AA - Annual Accounts 09 October 1992
363s - Annual Return 27 August 1992
395 - Particulars of a mortgage or charge 10 August 1992
287 - Change in situation or address of Registered Office 06 September 1991
288 - N/A 06 September 1991
288 - N/A 06 September 1991
288 - N/A 06 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1991
MEM/ARTS - N/A 22 August 1991
CERTNM - Change of name certificate 20 August 1991
NEWINC - New incorporation documents 26 July 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 1993 Fully Satisfied

N/A

Debenture 04 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.