FOX SOT LIMITED
OLDBURY BAS SOT LIMITED

Hellopages » West Midlands » Sandwell » B69 2DG

Company number 03760926
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address FIRST FLOOR BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1 ; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of FOX SOT LIMITED are www.foxsot.co.uk, and www.fox-sot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Fox Sot Limited is a Private Limited Company. The company registration number is 03760926. Fox Sot Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Fox Sot Limited is First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2dg. . FOX, Claire Louise is a Secretary of the company. FOX, Darren is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Director DAWSON, Alan has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
FOX, Claire Louise
Appointed Date: 12 May 1999

Director
FOX, Darren
Appointed Date: 12 May 1999
55 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 12 May 1999
Appointed Date: 28 April 1999

Director
DAWSON, Alan
Resigned: 12 May 1999
Appointed Date: 28 April 1999
70 years old

FOX SOT LIMITED Events

16 Jan 2017
Total exemption full accounts made up to 30 April 2016
10 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

24 Nov 2015
Total exemption full accounts made up to 30 April 2015
07 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1

18 Nov 2014
Total exemption full accounts made up to 30 April 2014
...
... and 42 more events
24 May 1999
New director appointed
21 May 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 May 1999
Resolutions
  • ELRES ‐ Elective resolution

19 May 1999
Company name changed bas sot LIMITED\certificate issued on 20/05/99
28 Apr 1999
Incorporation

FOX SOT LIMITED Charges

12 July 1999
Debenture
Delivered: 13 July 1999
Status: Outstanding
Persons entitled: Snap-on Tools Limited
Description: By way of fixed charge all equipment, book debts and other…
12 July 1999
Debenture
Delivered: 13 July 1999
Status: Outstanding
Persons entitled: Snap-on Finance UK Limited
Description: By way of fixed charge all equipment, book debts and other…