About

Registered Number: 04148543
Date of Incorporation: 26/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 32 Main Street, Lambley, Nottingham, NG4 4PN,

 

Founded in 2001, Foxdale Engineering Services Ltd are based in Nottingham. There are 4 directors listed for the business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYDER, Thomas 25 April 2001 04 March 2016 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Stephanie 01 September 2017 - 1
BIRD, Michael Kevin 25 April 2001 01 September 2017 1
BIRD, Stephanie Jane 03 April 2001 25 April 2001 1

Filing History

Document Type Date
MR01 - N/A 16 September 2020
AA - Annual Accounts 11 September 2020
MR04 - N/A 21 February 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 01 February 2019
CH01 - Change of particulars for director 24 October 2018
AD01 - Change of registered office address 24 October 2018
AA - Annual Accounts 26 February 2018
PSC04 - N/A 07 February 2018
CS01 - N/A 07 February 2018
AP03 - Appointment of secretary 08 September 2017
TM02 - Termination of appointment of secretary 08 September 2017
CS01 - N/A 07 February 2017
SH06 - Notice of cancellation of shares 06 December 2016
AA - Annual Accounts 01 December 2016
SH03 - Return of purchase of own shares 10 May 2016
TM01 - Termination of appointment of director 09 March 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 29 November 2006
287 - Change in situation or address of Registered Office 17 March 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
363s - Annual Return 15 February 2002
225 - Change of Accounting Reference Date 15 February 2002
RESOLUTIONS - N/A 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2001
123 - Notice of increase in nominal capital 21 June 2001
395 - Particulars of a mortgage or charge 08 June 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
287 - Change in situation or address of Registered Office 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2020 Outstanding

N/A

Mortgage debenture 29 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.