Company number 00481106
Status Active
Incorporation Date 17 April 1950
Company Type Private Limited Company
Address 80 BOROUGH ROAD, MIDDLESBROUGH, CLEVELAND, TS1 2JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of FOXSANDS INVESTMENTS LIMITED are www.foxsandsinvestments.co.uk, and www.foxsands-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and ten months. Foxsands Investments Limited is a Private Limited Company.
The company registration number is 00481106. Foxsands Investments Limited has been working since 17 April 1950.
The present status of the company is Active. The registered address of Foxsands Investments Limited is 80 Borough Road Middlesbrough Cleveland Ts1 2jn. . MAY, Harriet is a Secretary of the company. MAY, Harriet is a Director of the company. MAY, Rita Suzanne is a Director of the company. Secretary FOX, Kenneth Owen has been resigned. Secretary FOX, Stephanie Jane has been resigned. Director FOX, Kenneth Martyn has been resigned. Director FOX, Kenneth Owen has been resigned. Director FOX, Lilian Rita has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Ms Rita Suzanne May
Notified on: 1 September 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FOXSANDS INVESTMENTS LIMITED Events
10 Jan 2017
Total exemption small company accounts made up to 5 April 2016
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 5 April 2015
02 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
02 Oct 2015
Termination of appointment of Kenneth Martyn Fox as a director on 19 April 2014
...
... and 64 more events
17 Jan 1989
Return made up to 20/12/88; full list of members
11 Feb 1988
Full accounts made up to 5 April 1987
11 Feb 1988
Return made up to 31/12/87; full list of members
31 Jan 1987
Full accounts made up to 5 April 1986
31 Jan 1987
Return made up to 03/12/86; full list of members
15 January 1973
Legal charge
Delivered: 18 January 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37A lord street redcar teesside.
15 January 1973
Legal charge
Delivered: 18 January 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 south terrace south bank middlesborough.
27 September 1960
Legal charge
Delivered: 18 October 1960
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: 16 middlesborough road south bank middlesborough yorks.