Fox3 Holdings Limited

DataGardener
fox3 holdings limited
in liquidation
Small

Fox3 Holdings Limited

00741700Private Limited With Share Capital

3 The Courtyard, Harris Business, Hanbury Road, Bromsgrove, B604DJ
Incorporated

22/11/1962

Company Age

63 years

Directors

4

Employees

11

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Fox3 Holdings Limited (00741700) is a private limited with share capital incorporated on 22/11/1962 (63 years old) and registered in bromsgrove, B604DJ. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

The needham group (tng) is a family business with its headquarters in the heart of rural shropshire. founded by roger needham in 1962, the company has grown from a regional distributor for marker pens to a diverse group of divisions serving a wide variety of market sectors.the group mission is to co...

Private Limited With Share Capital
SIC: 64209
Small
Incorporated 22/11/1962
B604DJ
11 employees

Financial Overview

Total Assets

£2.99M

Liabilities

£2.44M

Net Assets

£546.9K

Cash

£50.1K

Key Metrics

11

Employees

4

Directors

3

Shareholders

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-12-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:29-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-10-2024
Resolution
Category:Resolution
Date:29-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:16-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:08-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2018
Capital Allotment Shares
Category:Capital
Date:23-08-2017
Capital Name Of Class Of Shares
Category:Capital
Date:03-07-2017
Resolution
Category:Resolution
Date:21-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:08-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Move Registers To Sail Company With New Address
Category:Address
Date:01-06-2016
Change Sail Address Company With New Address
Category:Address
Date:01-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:31-01-2015
Capital Name Of Class Of Shares
Category:Capital
Date:03-12-2014
Capital Allotment Shares
Category:Capital
Date:01-12-2014
Resolution
Category:Resolution
Date:10-09-2014
Change Of Name Notice
Category:Change Of Name
Date:10-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2013
Legacy
Category:Mortgage
Date:13-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:14-03-2012
Resolution
Category:Resolution
Date:14-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:03-12-2009
Termination Secretary Company With Name
Category:Officers
Date:03-12-2009
Legacy
Category:Annual Return
Date:03-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2009
Legacy
Category:Officers
Date:05-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2008
Legacy
Category:Annual Return
Date:19-06-2008
Legacy
Category:Annual Return
Date:06-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2007
Legacy
Category:Officers
Date:15-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2006
Legacy
Category:Annual Return
Date:09-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2005
Legacy
Category:Annual Return
Date:09-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2004
Legacy
Category:Annual Return
Date:11-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2003
Legacy
Category:Annual Return
Date:17-06-2003
Legacy
Category:Mortgage
Date:30-10-2002
Legacy
Category:Mortgage
Date:30-10-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2002

Import / Export

Imports
12 Months0
60 Months44
Exports
12 Months0
60 Months44

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2025
Filing Date13/08/2024
Latest Accounts30/11/2023

Trading Addresses

3 The Courtyard, Harris Business, Hanbury Road, Bromsgrove, B60 4Dj, B604DJRegistered
Unit 15-16, Salford Enterprise Centre, Guide Street, Salford, Lancashire, M501EW

Contact

01948662629
needham-group.com
3 The Courtyard, Harris Business, Hanbury Road, Bromsgrove, B604DJ