Company Information for FOXCOTE JOINERY LIMITED
SUITE 21 10 CHURCHILL SQUARE, KINGS HILL, WEST MALLING, KENT, ME19 4YU,
|
Company Registration Number
04789348
Private Limited Company
Active |
Company Name | |
---|---|
FOXCOTE JOINERY LIMITED | |
Legal Registered Office | |
SUITE 21 10 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU Other companies in ME19 | |
Company Number | 04789348 | |
---|---|---|
Company ID Number | 04789348 | |
Date formed | 2003-06-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB820253371 |
Last Datalog update: | 2024-03-06 09:05:20 |
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 |
---|---|---|
LISA BIOLETTI |
||
LISA BIOLETTI |
||
STUART JOHN BIOLETTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA BIOLETTI on 2018-06-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BIOLETTI / 12/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA BIOLETTI / 12/06/2018 | |
PSC04 | Change of details for Mr Stuart John Bioletti as a person with significant control on 2018-06-12 | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/17 FROM 19/21 Swan Street West Malling Kent ME19 6JU | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 05/06/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 9 JOHNSON CLOSE ST LEONARDS ON SEA EAST SUSSEX TN37 7BG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BIOLETTI / 25/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LISA BIOLETTI / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA BIOLETTI / 25/02/2010 | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 19-21 SWAN STREET WEST MALLING KENT ME19 6JU | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 26 FOXCOTE ST. LEONARDS-ON-SEA EAST SUSSEX TN37 7HJ | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | DIVISION 05/06/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04 | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
88(2)R | AD 05/06/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Proposal to Strike Off | 2011-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 31090 - Manufacture of other furniture
Creditors Due After One Year | 2013-05-31 | £ 17,500 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 31,222 |
Creditors Due After One Year | 2012-05-31 | £ 31,222 |
Creditors Due After One Year | 2011-05-31 | £ 43,882 |
Creditors Due Within One Year | 2013-05-31 | £ 106,143 |
Creditors Due Within One Year | 2012-05-31 | £ 101,334 |
Creditors Due Within One Year | 2012-05-31 | £ 101,334 |
Creditors Due Within One Year | 2011-05-31 | £ 107,415 |
Provisions For Liabilities Charges | 2013-05-31 | £ 9,144 |
Provisions For Liabilities Charges | 2012-05-31 | £ 10,523 |
Provisions For Liabilities Charges | 2012-05-31 | £ 10,523 |
Provisions For Liabilities Charges | 2011-05-31 | £ 10,841 |
Creditors and other liabilities
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 FOXCOTE JOINERY LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 35,773 |
Cash Bank In Hand | 2012-05-31 | £ 15,355 |
Cash Bank In Hand | 2012-05-31 | £ 15,355 |
Cash Bank In Hand | 2011-05-31 | £ 21,175 |
Current Assets | 2013-05-31 | £ 88,430 |
Current Assets | 2012-05-31 | £ 68,936 |
Current Assets | 2012-05-31 | £ 68,936 |
Current Assets | 2011-05-31 | £ 100,988 |
Debtors | 2013-05-31 | £ 52,657 |
Debtors | 2012-05-31 | £ 53,581 |
Debtors | 2012-05-31 | £ 53,581 |
Debtors | 2011-05-31 | £ 79,813 |
Fixed Assets | 2013-05-31 | £ 49,247 |
Fixed Assets | 2012-05-31 | £ 58,414 |
Fixed Assets | 2012-05-31 | £ 58,414 |
Fixed Assets | 2011-05-31 | £ 65,184 |
Shareholder Funds | 2013-05-31 | £ 4,890 |
Shareholder Funds | 2011-05-31 | £ 4,034 |
Tangible Fixed Assets | 2013-05-31 | £ 49,247 |
Tangible Fixed Assets | 2012-05-31 | £ 56,914 |
Tangible Fixed Assets | 2012-05-31 | £ 56,914 |
Tangible Fixed Assets | 2011-05-31 | £ 62,184 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FOXCOTE JOINERY LIMITED | Event Date | 2011-10-04 |
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. |