About

Registered Number: 05545365
Date of Incorporation: 24/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 Miles Fox Haulage, Salthill Industrial Estate, Clitheroe, Lancashire, BB7 1QD

 

Established in 2005, Miles Fox (Holdings) Ltd are based in Clitheroe, it's status is listed as "Active". We do not know the number of employees at the business. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 04 July 2019
TM01 - Termination of appointment of director 14 February 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 18 July 2017
CH01 - Change of particulars for director 15 January 2017
CH01 - Change of particulars for director 15 January 2017
CH01 - Change of particulars for director 15 January 2017
CH03 - Change of particulars for secretary 15 January 2017
CS01 - N/A 30 August 2016
CH01 - Change of particulars for director 30 August 2016
CH03 - Change of particulars for secretary 30 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 25 June 2014
MR01 - N/A 24 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 21 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 25 July 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 15 September 2006
CERTNM - Change of name certificate 23 August 2006
RESOLUTIONS - N/A 15 June 2006
MEM/ARTS - N/A 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
RESOLUTIONS - N/A 12 June 2006
123 - Notice of increase in nominal capital 12 June 2006
395 - Particulars of a mortgage or charge 09 June 2006
395 - Particulars of a mortgage or charge 09 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
AA - Annual Accounts 24 May 2006
225 - Change of Accounting Reference Date 24 May 2006
287 - Change in situation or address of Registered Office 24 May 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
287 - Change in situation or address of Registered Office 07 September 2005
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2014 Outstanding

N/A

Debenture 25 May 2006 Outstanding

N/A

Debenture 25 May 2006 Outstanding

N/A

Debenture 25 May 2006 Outstanding

N/A

Legal charge 25 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.