FAX LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » North Norfolk » NR29 4EE

Company number 03674417
Status Active
Incorporation Date 26 November 1998
Company Type Private Limited Company
Address MILL COTTAGE, HORSEY, GREAT YARMOUTH, NORFOLK, NR29 4EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,000 . The most likely internet sites of FAX LIMITED are www.fax.co.uk, and www.fax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Great Yarmouth Rail Station is 9.8 miles; to Lingwood Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fax Limited is a Private Limited Company. The company registration number is 03674417. Fax Limited has been working since 26 November 1998. The present status of the company is Active. The registered address of Fax Limited is Mill Cottage Horsey Great Yarmouth Norfolk Nr29 4ee. . UFF, John Anthony is a Secretary of the company. UFF, John Anthony is a Director of the company. Secretary FLEETCROFT, Kirsty Ann has been resigned. Secretary PACE, Carl Michael has been resigned. Secretary RHODES, Melanie Louise has been resigned. Director PACE, Carl Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
UFF, John Anthony
Appointed Date: 01 August 2000

Director
UFF, John Anthony
Appointed Date: 26 November 1998
63 years old

Resigned Directors

Secretary
FLEETCROFT, Kirsty Ann
Resigned: 31 July 2012
Appointed Date: 01 January 2010

Secretary
PACE, Carl Michael
Resigned: 01 August 2000
Appointed Date: 26 November 1998

Secretary
RHODES, Melanie Louise
Resigned: 30 October 2008
Appointed Date: 01 November 2003

Director
PACE, Carl Michael
Resigned: 01 August 2000
Appointed Date: 26 November 1998
73 years old

Persons With Significant Control

Mr John Anthony Uff
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

FAX LIMITED Events

10 Jan 2017
Confirmation statement made on 26 November 2016 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000

...
... and 45 more events
26 Jul 2000
Return made up to 26/11/99; full list of members
28 Jun 2000
Registered office changed on 28/06/00 from: 74 the close norwich norfolk NR1 4DR
30 May 2000
First Gazette notice for compulsory strike-off
29 Jan 1999
Ad 25/01/99--------- £ si 50@1=50 £ ic 950/1000
26 Nov 1998
Incorporation

FAX LIMITED Charges

8 March 2010
Debenture
Delivered: 16 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2007
Debenture
Delivered: 10 March 2007
Status: Satisfied on 4 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…