About

Registered Number: 09148330
Date of Incorporation: 25/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 165 Wychall Road, Birmingham, B31 3AX,

 

Foxfield Productivity Ltd was registered on 25 July 2014 and has its registered office in Birmingham, it has a status of "Active". This organisation has 7 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER-PARTOON, Terry Ann 03 August 2020 - 1
MARDELL, Stephen 05 September 2014 01 March 2016 1
PELDZIUS, Lauras 26 May 2016 15 February 2017 1
SCOBBIE, Ryan 07 November 2019 03 August 2020 1
SINGH, Nirankari 01 March 2016 26 May 2016 1
SZUKLOW, Dawid 15 February 2017 20 February 2018 1
WINDOW, Richard 06 August 2019 08 November 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 August 2020
PSC07 - N/A 21 August 2020
PSC01 - N/A 21 August 2020
TM01 - Termination of appointment of director 21 August 2020
AP01 - Appointment of director 21 August 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 18 February 2020
PSC01 - N/A 29 November 2019
PSC07 - N/A 29 November 2019
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
AD01 - Change of registered office address 29 November 2019
PSC01 - N/A 29 November 2019
PSC07 - N/A 29 November 2019
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 12 April 2018
AD01 - Change of registered office address 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
PSC01 - N/A 12 March 2018
AP01 - Appointment of director 12 March 2018
PSC07 - N/A 12 March 2018
CS01 - N/A 29 August 2017
PSC01 - N/A 22 August 2017
PSC07 - N/A 22 August 2017
AA - Annual Accounts 05 April 2017
AD01 - Change of registered office address 22 February 2017
AP01 - Appointment of director 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
AD01 - Change of registered office address 06 October 2016
CH01 - Change of particulars for director 06 October 2016
CS01 - N/A 19 August 2016
AD01 - Change of registered office address 03 June 2016
AP01 - Appointment of director 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
AA - Annual Accounts 16 March 2016
TM01 - Termination of appointment of director 09 March 2016
AD01 - Change of registered office address 09 March 2016
AP01 - Appointment of director 09 March 2016
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
NEWINC - New incorporation documents 25 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.