Company number 07964790
Status Active
Incorporation Date 24 February 2012
Company Type Private Limited Company
Address YARD 4 THE DEN, COURTNEY STREET, HULL, EAST YORKSHIRE, ENGLAND, HU8 7QF
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Termination of appointment of Sarah Louise Tindall as a director on 1 November 2016. The most likely internet sites of FOXY RENTALS LIMITED are www.foxyrentals.co.uk, and www.foxy-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Foxy Rentals Limited is a Private Limited Company.
The company registration number is 07964790. Foxy Rentals Limited has been working since 24 February 2012.
The present status of the company is Active. The registered address of Foxy Rentals Limited is Yard 4 The Den Courtney Street Hull East Yorkshire England Hu8 7qf. . TINDALL, Andrew William is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. Director TINDALL, Nicholas James has been resigned. Director TINDALL, Sarah Louise has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Andrew William Tindall
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Sarah Louise Tindall
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FOXY RENTALS LIMITED Events
24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 29 February 2016
28 Dec 2016
Termination of appointment of Sarah Louise Tindall as a director on 1 November 2016
20 Jul 2016
Registration of charge 079647900003, created on 19 July 2016
24 May 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-24
...
... and 12 more events
08 Oct 2012
Termination of appointment of Nicholas Tindall as a director
12 Apr 2012
Appointment of Mr Andrew William Tindall as a director
12 Apr 2012
Appointment of Mr Nicholas James Tindall as a director
27 Feb 2012
Termination of appointment of Graham Stephens as a director
24 Feb 2012
Incorporation
19 July 2016
Charge code 0796 4790 0003
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Davenham Asset Finance Limited
Description: Contains fixed charge…
24 July 2015
Charge code 0796 4790 0002
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 October 2014
Charge code 0796 4790 0001
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…