Company NameBrian Fox & Sons Roofing Limited
DirectorsDean Ian Fox and Martin Paul Fox
Company StatusActive
Company Number05368485
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameDean Ian Fox
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mount View Avenue
Sheffield
South Yorkshire
S8 8PN
Director NameMartin Paul Fox
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Chatfield Road
Sheffield
S8 0HE
Secretary NameMowbray Accounting Limited (Corporation)
StatusCurrent
Appointed11 August 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Secretary NameMargaret Josephine Fox
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Whirlowdale Crescent
Sheffield
S7 2NB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrianfoxroofing-sheffield.co.uk

Location

Registered Address838 Mowbray Accounting
Ecclesall Road
Sheffield
Sy
S11 8TD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Dean Ian Fox & Shareholder Name Missing
33.33%
Ordinary
1 at £1Margaret Josephine Fox & Shareholder Name Missing
33.33%
Ordinary
1 at £1Martin Paul Fox & Shareholder Name Missing
33.33%
Ordinary

Financials

Year2014
Net Worth-£26,537
Cash£31,599
Current Liabilities£80,162

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

28 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
12 October 2023Amended total exemption full accounts made up to 30 September 2022 (5 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
19 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
12 August 2022Appointment of Mowbray Accounting Limited as a secretary on 11 August 2022 (2 pages)
12 August 2022Registered office address changed from 17a Arnside Road Sheffield South Yorkshire S8 0UX to 838 Mowbray Accounting Ecclesall Road Sheffield Sy S11 8TD on 12 August 2022 (1 page)
10 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
25 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
5 March 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
11 March 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
18 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
16 October 2019Termination of appointment of Margaret Josephine Fox as a secretary on 30 September 2019 (1 page)
27 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
5 November 2018Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
24 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
(6 pages)
6 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
(6 pages)
7 December 2015Particulars of variation of rights attached to shares (2 pages)
7 December 2015Particulars of variation of rights attached to shares (2 pages)
7 December 2015Change of share class name or designation (2 pages)
7 December 2015Change of share class name or designation (2 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(6 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Registered office address changed from 17a Arnside Road 17a Arnside Road Sheffield South Yorkshire S8 0UX England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 17a Arnside Road 17a Arnside Road Sheffield South Yorkshire S8 0UX England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 30 Whirlowdale Crescent Sheffield S7 2NB on 3 March 2014 (1 page)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(6 pages)
3 March 2014Registered office address changed from 30 Whirlowdale Crescent Sheffield S7 2NB on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 30 Whirlowdale Crescent Sheffield S7 2NB on 3 March 2014 (1 page)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(6 pages)
3 March 2014Registered office address changed from 17a Arnside Road 17a Arnside Road Sheffield South Yorkshire S8 0UX England on 3 March 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
18 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Director's details changed for Martin Paul Fox on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Martin Paul Fox on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Dean Ian Fox on 20 February 2010 (2 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Dean Ian Fox on 20 February 2010 (2 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 17/02/09; full list of members (5 pages)
23 February 2009Return made up to 17/02/09; full list of members (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2008Return made up to 17/02/08; full list of members (3 pages)
20 February 2008Return made up to 17/02/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 17/02/07; full list of members (3 pages)
15 March 2007Return made up to 17/02/07; full list of members (3 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 17/02/06; full list of members (3 pages)
1 March 2006Return made up to 17/02/06; full list of members (3 pages)
25 October 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 October 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 March 2005Ad 17/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 March 2005Ad 17/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Incorporation (17 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Incorporation (17 pages)