Active - Proposal to Strike off
Company Information for FOX'S CONFECTIONERY LIMITED
38 Barnard Road,, Bowthorpe, Norwich, NR5 9JP,
|
Company Registration Number
02046914
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
FOX'S CONFECTIONERY LIMITED | ||||
Legal Registered Office | ||||
38 Barnard Road, Bowthorpe Norwich NR5 9JP Other companies in LE3 | ||||
Previous Names | ||||
|
Company Number | 02046914 | |
---|---|---|
Company ID Number | 02046914 | |
Date formed | 1986-08-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-06-22 10:55:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
INTERTRUST CORPORATE SERVICES (UK) LIMITED |
||
BRENDAN FEENEY |
||
SEAMUS KEARNEY |
||
OTHMANE KHELLADI |
||
DECLAN MURPHY |
||
JASON RODRIGUES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTTI JUHANI ELEVUORI |
Director | ||
OLLI ENSIO MUSTONEN |
Director | ||
VINCENT MARIE ALBERIC FRANCOIS POUJARDIEU |
Director | ||
ROBERT ANDREW DAVIES |
Company Secretary | ||
ROBERT ANDREW DAVIES |
Director | ||
PAUL STUART SIMMONDS |
Director | ||
PAMELA PHYLLIS REYNOLDS |
Company Secretary | ||
KENNETH NORMAN GALLEY |
Director | ||
DAVID REYNOLDS |
Director | ||
PATRICK GEORGE RIDGWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEADOW INCLUSIONS LIMITED | Company Secretary | 2018-05-16 | CURRENT | 1995-04-07 | Active | |
THE LINDUM SNACK COMPANY LIMITED | Company Secretary | 2018-05-16 | CURRENT | 1991-08-12 | Active | |
VCC NOMINEE LIMITED | Company Secretary | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
BCI FINANCE NOMINEE LIMITED | Company Secretary | 2017-10-09 | CURRENT | 2017-10-09 | Active | |
MAX PROPERTY INVESTMENT GROUP LIMITED | Company Secretary | 2017-02-02 | CURRENT | 2017-02-02 | Active | |
PSP JESSICA LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2016-08-31 | Active | |
ARAX GLOBAL RESOURCES LIMITED | Company Secretary | 2016-08-18 | CURRENT | 2016-08-18 | Dissolved 2018-04-24 | |
SCAN (UK) MIDCO LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2016-05-26 | Active | |
GRIDLINK INTERCONNECTOR LIMITED | Company Secretary | 2016-05-16 | CURRENT | 2016-05-16 | Active | |
MBCL (UK) LIMITED | Company Secretary | 2016-02-04 | CURRENT | 2016-02-04 | Dissolved 2017-04-11 | |
TRITON COURT GP LIMITED | Company Secretary | 2015-10-08 | CURRENT | 2011-11-25 | Active | |
TRITON COURT NOMINEE (NEWCO) LIMITED | Company Secretary | 2015-10-08 | CURRENT | 2015-05-18 | Active | |
POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED | Company Secretary | 2015-08-24 | CURRENT | 2007-06-13 | Active - Proposal to Strike off | |
FIRST PROPERTY GENERAL PARTNER LIMITED | Company Secretary | 2015-08-24 | CURRENT | 2005-08-09 | Active | |
LIGHTHOUSE TERMINALS LIMITED | Company Secretary | 2015-06-25 | CURRENT | 2015-06-25 | Active | |
CANNON BRIDGE CAPITAL LTD | Company Secretary | 2015-05-27 | CURRENT | 2015-05-27 | Active | |
TOWER SECURITIES LIMITED | Company Secretary | 2015-05-07 | CURRENT | 2015-05-07 | Active | |
ROTHES CORDE LIMITED | Company Secretary | 2015-04-08 | CURRENT | 2009-06-02 | Active | |
LEO ENERGY LIMITED | Company Secretary | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
ROWSE EBT LIMITED | Company Secretary | 2014-02-28 | CURRENT | 2006-08-07 | Active - Proposal to Strike off | |
VALEO FOODS UK LIMITED | Company Secretary | 2014-02-28 | CURRENT | 2014-02-13 | Active | |
ROWSE HONEY LIMITED | Company Secretary | 2014-02-28 | CURRENT | 1971-09-14 | Active | |
LONDON FOOD TRADERS LIMITED | Company Secretary | 2014-02-28 | CURRENT | 1975-04-03 | Active - Proposal to Strike off | |
GROSVENOR PARTNERS RETENTION LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2013-07-31 | Active - Proposal to Strike off | |
DIVERSITY MORTGAGE TITLES LIMITED | Company Secretary | 2013-04-09 | CURRENT | 2013-04-09 | Active | |
TREIS INCENTIVE LIMITED | Company Secretary | 2012-12-24 | CURRENT | 2012-12-24 | Active - Proposal to Strike off | |
KAPPA EDGE LIMITED | Company Secretary | 2012-07-24 | CURRENT | 2012-07-24 | Active - Proposal to Strike off | |
STONE SKY LIMITED | Company Secretary | 2012-05-02 | CURRENT | 2012-05-02 | Active - Proposal to Strike off | |
TECHNO LIMITED | Company Secretary | 2012-02-01 | CURRENT | 1956-01-05 | Active | |
CLOF VICTORIA NOMINEE 1 LIMITED | Company Secretary | 2011-02-23 | CURRENT | 2001-11-28 | Active | |
CLOF VICTORIA NOMINEE 2 LIMITED | Company Secretary | 2011-02-23 | CURRENT | 2001-11-28 | Active | |
PARTNERS SPECIAL CAPITAL LIMITED | Company Secretary | 2011-02-17 | CURRENT | 2011-02-17 | Active | |
HBK EUROPE CAPITAL LIMITED | Company Secretary | 2011-01-28 | CURRENT | 2011-01-28 | Dissolved 2017-04-18 | |
EP CAPCO LIMITED | Company Secretary | 2010-03-26 | CURRENT | 2010-03-10 | Liquidation | |
HSC OPTIVITA XI UK GENERAL PARTNER LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Active | |
INTERTRUST FUND SERVICES (UK) LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2003-04-16 | Active | |
HSC OPTIVITA VIII UK GENERAL PARTNER LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
HSC OPTIVITA UK III GENERAL PARTNER LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
HSC OPTIVITA X UK GENERAL PARTNER LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Active | |
INTERTRUST FIDUCIARY SERVICES (UK) LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2004-03-23 | Active | |
HSC OPTIVITA UK II GENERAL PARTNER LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
HSC OPTIVITA VII UK GENERAL PARTNER LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
MEADOW INCLUSIONS LIMITED | Director | 2017-12-29 | CURRENT | 1995-04-07 | Active | |
BIG BEAR CONFECTIONERY LIMITED | Director | 2017-12-29 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
THE LINDUM SNACK COMPANY LIMITED | Director | 2017-12-29 | CURRENT | 1991-08-12 | Active | |
ROBERT ROBERTS (NI) LIMITED | Director | 2015-02-20 | CURRENT | 2002-10-02 | Active | |
LISNEVAN LIMITED | Director | 2015-02-20 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
KINTYRE ENTERPRISES LIMITED | Director | 2015-02-20 | CURRENT | 2003-05-01 | Active - Proposal to Strike off | |
KELKIN (UK) LIMITED | Director | 2015-02-20 | CURRENT | 2003-08-12 | Active - Proposal to Strike off | |
BIG BEAR CONFECTIONERY LIMITED | Director | 2017-12-29 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
THE LINDUM SNACK COMPANY LIMITED | Director | 2017-12-29 | CURRENT | 1991-08-12 | Active | |
ROBERT ROBERTS (NI) LIMITED | Director | 2015-02-20 | CURRENT | 2002-10-02 | Active | |
LISNEVAN LIMITED | Director | 2015-02-20 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
KINTYRE ENTERPRISES LIMITED | Director | 2015-02-20 | CURRENT | 2003-05-01 | Active - Proposal to Strike off | |
KELKIN (UK) LIMITED | Director | 2015-02-20 | CURRENT | 2003-08-12 | Active - Proposal to Strike off | |
MEADOW INCLUSIONS LIMITED | Director | 2017-12-29 | CURRENT | 1995-04-07 | Active | |
BIG BEAR CONFECTIONERY LIMITED | Director | 2017-12-29 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
THE LINDUM SNACK COMPANY LIMITED | Director | 2017-12-29 | CURRENT | 1991-08-12 | Active | |
MEADOW INCLUSIONS LIMITED | Director | 2017-12-29 | CURRENT | 1995-04-07 | Active | |
BIG BEAR CONFECTIONERY LIMITED | Director | 2017-12-29 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
THE LINDUM SNACK COMPANY LIMITED | Director | 2017-12-29 | CURRENT | 1991-08-12 | Active | |
EASTHILLS LIMITED | Director | 2012-07-13 | CURRENT | 1979-07-19 | Dissolved 2016-02-16 | |
MEADOW INCLUSIONS LIMITED | Director | 2017-12-29 | CURRENT | 1995-04-07 | Active | |
BIG BEAR CONFECTIONERY LIMITED | Director | 2017-12-29 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
THE LINDUM SNACK COMPANY LIMITED | Director | 2017-12-29 | CURRENT | 1991-08-12 | Active | |
NEXTPHARMA UK MIDCO LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-16 | Liquidation | |
NEXTPHARMA UK TOPCO LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-16 | Liquidation | |
ELEMENT UK TOPCO LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
SOFINA FOODS LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
ELEMENT UK MIDCO LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
ELEMENT UK HOLDCO LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DIRECTOR APPOINTED MR ASHLEY JAMES HICKS | ||
AP01 | DIRECTOR APPOINTED MR ASHLEY JAMES HICKS | |
REGISTERED OFFICE CHANGED ON 13/12/21 FROM 1 Bartholomew Lane London EC2N 2AX England | ||
DIRECTOR APPOINTED MR ANDREW DAVID DRISCOLL | ||
APPOINTMENT TERMINATED, DIRECTOR BRENDAN FEENEY | ||
APPOINTMENT TERMINATED, DIRECTOR SEAMUS KEARNEY | ||
APPOINTMENT TERMINATED, DIRECTOR DECLAN MURPHY | ||
Termination of appointment of Intertrust Corporate Services (Uk) Limited on 2021-12-06 | ||
Appointment of Ms Katherine Susan Atkinson as company secretary on 2021-12-06 | ||
AP03 | Appointment of Ms Katherine Susan Atkinson as company secretary on 2021-12-06 | |
TM02 | Termination of appointment of Intertrust Corporate Services (Uk) Limited on 2021-12-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN FEENEY | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID DRISCOLL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/21 FROM 1 Bartholomew Lane London EC2N 2AX England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OTHMANE KHELLADI | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INTERTRUST CORPORATE SERVICES (UK) LIMITED on 2020-03-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/20 FROM 35 Great St Helen's London EC3A 6AP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AP04 | Appointment of Intertrust Corporate Services (Uk) Limited as company secretary on 2018-05-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 35 GREAT ST HELEN'S GREAT ST. HELEN'S LONDON EC3A 6AP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM FOXS CONFECTIONERY LIMITED SUNNINGDALE ROAD BRAUNSTONE LEICESTER LE3 1UE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR OTHMANE KHELLADI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT POUJARDIEU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTTI ELEVUORI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLLI MUSTONEN | |
AP01 | DIRECTOR APPOINTED MR SEAMUS KEARNEY | |
AP01 | DIRECTOR APPOINTED MR BRENDAN FEENEY | |
AP01 | DIRECTOR APPOINTED MR DECLAN MURPHY | |
AP01 | DIRECTOR APPOINTED MR JASON RODRIGUES | |
AA01 | Current accounting period extended from 31/12/17 TO 31/03/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2015-12-23 GBP 1 | |
CAP-SS | Solvency Statement dated 22/12/15 | |
RES06 |
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 616339 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED VINCENT POUJARDIEU | |
AP01 | DIRECTOR APPOINTED OLLI ENSIO MUSTONEN | |
RES15 | CHANGE OF NAME 20/11/2014 | |
CERTNM | COMPANY NAME CHANGED BIG BEAR CONFECTIONERY LIMITED CERTIFICATE ISSUED ON 20/11/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 616339 | |
AR01 | 03/04/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES | |
AP01 | DIRECTOR APPOINTED ANTTI JUHANI ELEVUORI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 03/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONDS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 03/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM C/O GLISTEN LIMITED UNIT 6A HAREWOOD YARD HAREWOOD LEEDS WEST YORKSHIRE LS17 9LF UNITED KINGDOM | |
RES15 | CHANGE OF NAME 13/12/2011 | |
CERTNM | COMPANY NAME CHANGED NUTTI-BITE LIMITED CERTIFICATE ISSUED ON 19/12/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 03/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM C/O GLISTEN PLC UNIT 6A, HAREWOOD YARD HAREWOOD LEEDS LS17 9LF | |
AA01 | CURREXT FROM 30/06/2010 TO 31/12/2010 | |
AR01 | 03/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVIES / 10/05/2006 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: C/O GLISTEN PLC, HILL STREET BLACKBURN LANCASHIRE BB1 3HG | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/04/05 | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 15/07/02 FROM: BURDYKE WOOD LANE WEEKLEY KETTERING NORTHANTS NN16 9UX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | PUCHASE AGREEMENT 27/06/02 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MISC | REF 394 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/06/02--------- £ SI 576147@1=576147 £ IC 40192/616339 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOX'S CONFECTIONERY LIMITED
Date | Trademark ID | Reg Mark ID | Assigned to | Location | Reason | ||
---|---|---|---|---|---|---|---|
WIPO | WIPO992719 | Big Bear Confectionery Limited | UNITED KINGDOM |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FOX'S CONFECTIONERY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |