FOXTROT REALISATIONS LIMITED - WALSALL
Company Profile | Company Filings |
Overview
FOXTROT REALISATIONS LIMITED is a Private Limited Company from WALSALL and has the status: In Administration.
FOXTROT REALISATIONS LIMITED was incorporated 66 years ago on 15/08/1957 and has the registered number: 00588937. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2023.
FOXTROT REALISATIONS LIMITED was incorporated 66 years ago on 15/08/1957 and has the registered number: 00588937. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2023.
FOXTROT REALISATIONS LIMITED - WALSALL
This company is listed in the following categories:
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
25110 - Manufacture of metal structures and parts of structures
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2022 | 31/10/2023 |
Registered Office
AZZURRI HOUSE WALSALL BUSINESS PARK
WALSALL
WEST MIDLANDS
WS9 0RB
This Company Originates in : United Kingdom
Previous trading names include:
LADDER AND FENCING INDUSTRIES(NEWENT)LIMITED (until 10/11/2023)
LADDER AND FENCING INDUSTRIES(NEWENT)LIMITED (until 10/11/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/08/2023 | 28/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ROBERT CHARLES NEATE | Feb 1973 | British | Director | 2018-07-31 | CURRENT |
MR RICHARD JEREMY CHAPLIN | Oct 1966 | British | Director | 2018-07-31 | CURRENT |
MR BENJAMIN DAVID RICHARD WALKER | May 1986 | British | Director | 2016-02-01 | CURRENT |
HONOR PATRICIA WALKER | May 1939 | British | Director | 1996-12-18 UNTIL 2017-08-14 | RESIGNED |
PETER MICHAEL WALKER | British | Director | RESIGNED | ||
MR BRIAN JAMES PINCHIN | Aug 1957 | British | Secretary | 2002-01-01 UNTIL 2017-08-30 | RESIGNED |
MR DAVID JOHN WILLIAM WALKER | Secretary | 2017-08-31 UNTIL 2018-07-31 | RESIGNED | ||
MR DAVID JOHN WILLIAM WALKER | Feb 1966 | British | Secretary | 2001-02-16 UNTIL 2002-01-01 | RESIGNED |
PETER MICHAEL WALKER | British | Secretary | RESIGNED | ||
MR BRIAN JAMES PINCHIN | Aug 1957 | British | Director | 2005-04-08 UNTIL 2017-08-30 | RESIGNED |
MR JAMES MICHAEL IAN WALKER | Feb 1966 | British | Director | 2009-03-01 UNTIL 2013-12-31 | RESIGNED |
MR DAVID JOHN WILLIAM WALKER | Feb 1966 | British | Director | 2001-02-16 UNTIL 2018-07-31 | RESIGNED |
JOHN ROGERS | Nov 1954 | British | Director | 2005-10-10 UNTIL 2012-02-09 | RESIGNED |
PETER BARCLAY LANE | Mar 1944 | British | Director | RESIGNED | |
ROBIN JAMES NICHOLLS | Sep 1951 | British | Director | 2005-07-01 UNTIL 2011-08-31 | RESIGNED |
TREVOR WILLIAM LANE | Apr 1912 | British | Director | RESIGNED | |
CATHERINE ETHYL LANE | Feb 1913 | British | Director | RESIGNED | |
MS ANDREA JANE CREEDON | Oct 1962 | British | Director | 2005-07-27 UNTIL 2009-04-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Access Solutions Holdings Limited | 2018-07-31 | Redditch |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Rowan (216) Limited | 2016-06-30 - 2018-07-31 | Newent | Ownership of shares 75 to 100 percent |