Company NameFoxtec Instruments Limited
DirectorJamie Mark Fox
Company StatusActive
Company Number08417010
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameJamie Mark Fox
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcklam Hall Hall Drive
Acklam
Middlesbrough
TS5 7DY

Location

Registered AddressCarliv Accountancy
Acklam Hall Hall Drive
Acklam
Middlesbrough
TS5 7DY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAcklam
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Beverley Fox
50.00%
Ordinary B
100 at £1Jamie Fox
50.00%
Ordinary

Financials

Year2014
Net Worth£76,883
Cash£99,025
Current Liabilities£32,533

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

23 February 2024Confirmation statement made on 21 February 2024 with updates (5 pages)
30 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
28 November 2023Director's details changed for Jamie Mark Fox on 28 November 2023 (2 pages)
3 November 2023Change of details for Mr Jamie Fox as a person with significant control on 3 November 2023 (2 pages)
3 November 2023Director's details changed for Jamie Mark Fox on 3 November 2023 (2 pages)
3 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
1 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
24 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Registered office address changed from C/O Carliv Accountancy Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough Cleveland TS1 2PX England to C/O Carliv Accountancy Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY on 4 November 2016 (1 page)
4 November 2016Registered office address changed from C/O Carliv Accountancy Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough Cleveland TS1 2PX England to C/O Carliv Accountancy Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY on 4 November 2016 (1 page)
5 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
(4 pages)
5 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
(4 pages)
3 March 2016Registered office address changed from C/O a&a Solutions Office 3 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA to C/O Carliv Accountancy Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough Cleveland TS1 2PX on 3 March 2016 (1 page)
3 March 2016Registered office address changed from C/O a&a Solutions Office 3 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA to C/O Carliv Accountancy Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough Cleveland TS1 2PX on 3 March 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(4 pages)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 200
(3 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 200
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 200
(3 pages)
18 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
18 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)