About

Registered Number: 03165782
Date of Incorporation: 28/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 1st Floor Lipton House, Stanbridge Road, Leighton Buzzard, Beds, LU7 4QQ,

 

Fox Road Solutions Ltd was registered on 28 February 1996. The company has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRONOW, Simon Trevor 04 March 1996 - 1
Secretary Name Appointed Resigned Total Appointments
GRONOW, Margaret Donne 04 March 1996 30 March 2009 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 01 March 2019
CH01 - Change of particulars for director 06 February 2019
AD01 - Change of registered office address 06 February 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 03 November 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 09 December 2002
AUD - Auditor's letter of resignation 03 April 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 24 October 1997
RESOLUTIONS - N/A 17 April 1997
RESOLUTIONS - N/A 17 April 1997
RESOLUTIONS - N/A 17 April 1997
363s - Annual Return 17 April 1997
287 - Change in situation or address of Registered Office 18 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
NEWINC - New incorporation documents 28 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.