Company NameProfox Construction Ltd
DirectorRichard Foxton
Company StatusActive - Proposal to Strike off
Company Number07551446
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Foxton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Arundell Drive
Barnsley
South Yorkshire
S71 5LE
Secretary NameJane Foxton
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address46 Arundell Drive
Barnsley
South Yorkshire
S71 5LE

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
Co Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jane Foxton
50.00%
Ordinary
1 at £1Richard Foxton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,336
Cash£1,897
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2023 (1 year, 1 month ago)
Next Return Due17 March 2024 (overdue)

Filing History

25 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 March 2023Director's details changed for Mr Richard Foxton on 22 February 2023 (2 pages)
14 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
14 March 2023Change of details for Mr Richard Foxton as a person with significant control on 22 February 2023 (2 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
26 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
17 March 2020Confirmation statement made on 3 March 2020 with updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
6 March 2018Change of details for Mr Richard Foxton as a person with significant control on 6 March 2018 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Termination of appointment of Jane Foxton as a secretary on 1 January 2016 (1 page)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Termination of appointment of Jane Foxton as a secretary on 1 January 2016 (1 page)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Secretary's details changed for Jane Foxton on 1 May 2013 (2 pages)
1 May 2013Secretary's details changed for Jane Foxton on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Richard Foxton on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Richard Foxton on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Richard Foxton on 1 May 2013 (2 pages)
1 May 2013Secretary's details changed for Jane Foxton on 1 May 2013 (2 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for Richard Foxton on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Richard Foxton on 28 June 2011 (2 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)