Company NameFoxhunters Window Co Ltd
DirectorDerek Halliday
Company StatusActive
Company Number08491574
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Derek Halliday
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(10 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5b Albion Road
North Shields
Tyne & Wear
NE30 2RJ
Secretary NameMiss Angela Charlton
StatusCurrent
Appointed17 May 2023(10 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address5b Albion Road Albion Road
North Shields
NE30 2RJ
Director NameMr Robert Wilson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mandale Crescent
Marden Estate
North Shields
Tyne And Wear
NE30 3LX

Contact

Websitewww.foxhunterswindows.com
Telephone0191 2522401
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5b Albion Road
North Shields
Tyne & Wear
NE30 2RJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Robert Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,316
Cash£3,979
Current Liabilities£25,171

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 April 2024 (3 weeks, 1 day ago)
Next Return Due13 May 2025 (11 months, 3 weeks from now)

Filing History

8 December 2023Micro company accounts made up to 30 April 2023 (2 pages)
31 May 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
24 May 2023Registered office address changed from 14 Mandale Crescent Marden Estate North Shields Tyne and Wear NE30 3LX to 5B Albion Road North Shields Tyne & Wear NE30 2RJ on 24 May 2023 (1 page)
23 May 2023Termination of appointment of Robert Wilson as a director on 17 May 2023 (1 page)
23 May 2023Notification of Derek Halliday as a person with significant control on 17 May 2023 (2 pages)
23 May 2023Notification of Angela Charlton as a person with significant control on 17 May 2023 (2 pages)
23 May 2023Appointment of Miss Angela Charlton as a secretary on 17 May 2023 (2 pages)
23 May 2023Appointment of Mr Derek Halliday as a director on 17 May 2023 (2 pages)
23 May 2023Cessation of Robert Wilson as a person with significant control on 17 May 2023 (1 page)
25 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 30 April 2022 (2 pages)
29 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
1 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
5 August 2020Micro company accounts made up to 30 April 2020 (2 pages)
22 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
25 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
25 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
29 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
23 April 2014Registered office address changed from 9 Hartburn Road North Shields Tyne and Wear NE30 3RH England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 9 Hartburn Road North Shields Tyne and Wear NE30 3RH England on 23 April 2014 (1 page)
22 April 2014Director's details changed for Mr Robert Wilson on 3 September 2013 (2 pages)
22 April 2014Director's details changed for Mr Robert Wilson on 3 September 2013 (2 pages)
22 April 2014Director's details changed for Mr Robert Wilson on 3 September 2013 (2 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)