Company NameFoxy Hair Extensions (NE) Ltd
DirectorHayley Fox
Company StatusActive
Company Number08103224
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Hayley Fox
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14d Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director NameMr Simon Fox
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14d Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF

Contact

Websitefoxyhairextensions.net
Email address[email protected]
Telephone0845 0948403
Telephone regionUnknown

Location

Registered AddressUnit 2 Keel Row
The Watermark
Gateshead
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

1 at £1Hayley Fox
50.00%
Ordinary
1 at £1Simon Fox
50.00%
Ordinary

Financials

Year2014
Net Worth-£130,620
Cash£320,146
Current Liabilities£217,983

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

6 December 2021Delivered on: 8 December 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all the undertaking, property, assets and rights of the company.. For more details please refer to the instrument.
Outstanding
11 March 2013Delivered on: 14 March 2013
Persons entitled: Metrocentre (Nominee No.1) Limited and Metrocentre (Nominee No.2) Limited

Classification: Rent deposit deed
Secured details: £2,500 and all other monies due or to become due.
Particulars: The amount of £2,500.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
7 July 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
9 June 2022Confirmation statement made on 25 May 2022 with updates (5 pages)
16 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
8 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 December 2021Cancellation of shares. Statement of capital on 6 December 2021
  • GBP 1
(4 pages)
8 December 2021Registration of charge 081032240002, created on 6 December 2021 (18 pages)
8 December 2021Change of details for Mrs Hayley Fox as a person with significant control on 6 December 2021 (2 pages)
8 December 2021Cessation of Simon Andrew Fox as a person with significant control on 6 December 2021 (1 page)
8 December 2021Termination of appointment of Simon Fox as a director on 6 December 2021 (1 page)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
5 March 2021Change of details for Mr Simon Andrew Fox as a person with significant control on 4 March 2021 (2 pages)
5 March 2021Director's details changed for Mr Simon Fox on 4 March 2021 (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
29 May 2019Registered office address changed from Unit 14D Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF to Unit 2 Keel Row the Watermark Gateshead NE11 9SZ on 29 May 2019 (1 page)
29 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
22 January 2019Satisfaction of charge 1 in full (4 pages)
19 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
4 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)