Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director Name | Mr Simon Fox |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14d Airport Industrial Estate Kingston Park Newcastle Upon Tyne NE3 2EF |
Website | foxyhairextensions.net |
---|---|
Email address | [email protected] |
Telephone | 0845 0948403 |
Telephone region | Unknown |
Registered Address | Unit 2 Keel Row The Watermark Gateshead NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
1 at £1 | Hayley Fox 50.00% Ordinary |
---|---|
1 at £1 | Simon Fox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£130,620 |
Cash | £320,146 |
Current Liabilities | £217,983 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
6 December 2021 | Delivered 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 2013 | Delivered 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 |
21 December 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
7 July 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
9 June 2022 | Confirmation statement made on 25 May 2022 with updates (5 pages) |
16 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
8 January 2022 | Purchase of own shares.
|
14 December 2021 | Cancellation of shares. Statement of capital on 6 December 2021
|
8 December 2021 | Registration of charge 081032240002, created on 6 December 2021 (18 pages) |
8 December 2021 | Change of details for Mrs Hayley Fox as a person with significant control on 6 December 2021 (2 pages) |
8 December 2021 | Cessation of Simon Andrew Fox as a person with significant control on 6 December 2021 (1 page) |
8 December 2021 | Termination of appointment of Simon Fox as a director on 6 December 2021 (1 page) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
5 March 2021 | Change of details for Mr Simon Andrew Fox as a person with significant control on 4 March 2021 (2 pages) |
5 March 2021 | Director's details changed for Mr Simon Fox on 4 March 2021 (2 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
29 May 2019 | Registered 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 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
22 January 2019 | Satisfaction of charge 1 in full (4 pages) |
19 September 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
4 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 November 2012 | Resolutions
|
8 November 2012 | Resolutions
|
13 June 2012 | Incorporation
|
13 June 2012 | Incorporation
|