About

Registered Number: 02466273
Date of Incorporation: 02/02/1990 (35 years and 3 months ago)
Company Status: Active
Registered Address: Delta House Delta Way, Thorpe Industrial Estate, Thorpe Egham, Surrey, TW20 8RN

 

Established in 1990, Foxhall Engineering Ltd have registered office in Thorpe Egham, it has a status of "Active". We don't know the number of employees at this company. Foxhall Engineering Ltd has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THAMES VALLEY PNEUMATIC LIMITED 08 December 1995 - 1
BAGGS, Frederick 06 April 1994 04 February 2010 1
BIGNELL, John N/A 08 December 1995 1
SMITH, Leslie Peter N/A 27 September 1999 1
TWOROGAL, Zbigniew N/A 22 March 1994 1
WASZELKOWSKI, Andrew N/A 22 March 1994 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 01 November 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 01 February 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 05 January 2017
MR04 - N/A 15 October 2016
MR04 - N/A 15 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 25 February 2015
CH02 - Change of particulars for corporate director 12 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 19 February 2014
TM01 - Termination of appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 09 November 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 24 June 2010
AR01 - Annual Return 10 March 2010
CH02 - Change of particulars for corporate director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 17 October 2007
395 - Particulars of a mortgage or charge 27 February 2007
363a - Annual Return 26 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
AA - Annual Accounts 14 December 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
353 - Register of members 02 February 2006
363s - Annual Return 16 February 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 29 June 2003
169 - Return by a company purchasing its own shares 27 May 2003
AA - Annual Accounts 26 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2003
363s - Annual Return 11 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2002
363s - Annual Return 30 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2001
AA - Annual Accounts 09 October 2001
395 - Particulars of a mortgage or charge 04 October 2001
395 - Particulars of a mortgage or charge 04 August 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 30 January 2001
363s - Annual Return 07 February 2000
AA - Annual Accounts 07 December 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
395 - Particulars of a mortgage or charge 19 August 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 16 June 1999
287 - Change in situation or address of Registered Office 18 November 1998
363s - Annual Return 18 November 1998
395 - Particulars of a mortgage or charge 27 August 1998
395 - Particulars of a mortgage or charge 23 October 1997
AA - Annual Accounts 10 October 1997
363s - Annual Return 15 April 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 11 November 1996
395 - Particulars of a mortgage or charge 16 March 1996
288 - N/A 29 December 1995
288 - N/A 14 December 1995
AA - Annual Accounts 10 October 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 12 September 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 25 August 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 31 July 1992
AA - Annual Accounts 05 May 1992
363a - Annual Return 11 July 1991
288 - N/A 20 April 1990
287 - Change in situation or address of Registered Office 20 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1990
NEWINC - New incorporation documents 02 February 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 February 2007 Outstanding

N/A

Debenture 22 January 2007 Outstanding

N/A

Legal mortgage 28 September 2001 Fully Satisfied

N/A

Debenture 31 July 2001 Fully Satisfied

N/A

Legal charge 21 August 1998 Fully Satisfied

N/A

Mortgage deed 31 March 1998 Fully Satisfied

N/A

Debenture 15 October 1997 Fully Satisfied

N/A

Mortgage debenture 06 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.