Fox-Vps Ltd
Private Limited Company
Fox-Vps Ltd
Minekeep House
Bridge Road
Camberley
Surrey
GU15 2QZ
Company Name | Fox-Vps Ltd |
---|
Company Status | Active |
---|
Company Number | 00844642 |
---|
Incorporation Date | 5 April 1965 (59 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Fox Engineering Co. (Bisley) Limited(The) |
---|
Current Directors | Kate Victoria Davis and Leigh Mark Smith |
---|
Business Industry | Manufacturing |
---|
Business Activity | Machining |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|
Next Return Due | 25 December 2024 (8 months from now) |
---|
Registered Address | Minekeep House Bridge Road Camberley Surrey GU15 2QZ |
Shared Address | This company shares its address with 5 other companies |
Constituency | Surrey Heath |
---|
Region | South East |
---|
County | Surrey |
---|
Built Up Area | Farnborough/Aldershot |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|
Next Return Due | 25 December 2024 (8 months from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2852) | General mechanical engineering |
---|
SIC 2007 (25620) | Machining |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2875) | Manufacture other fabricated metal products |
---|
SIC 2007 (25990) | Manufacture of other fabricated metal products n.e.c. |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2922) | Manufacture of lift & handling equipment |
---|
SIC 2007 (28220) | Manufacture of lifting and handling equipment |
---|
26 January 2021 | Confirmation statement made on 11 December 2020 with no updates | 3 pages |
---|
21 October 2020 | Total exemption full accounts made up to 31 December 2019 | 10 pages |
---|
16 March 2020 | Notification of Broomco Limited as a person with significant control on 6 April 2016 | 2 pages |
---|
16 March 2020 | Termination of appointment of Ethel Daphne Burke as a director on 10 March 2020 | 1 page |
---|
16 March 2020 | Cessation of Arthur Seamus David Lyons as a person with significant control on 10 March 2020 | 1 page |
---|
Mortgage charges satisfied
4
Mortgage charges part satisfied
—
Mortgage charges outstanding
1