Foxmere Technologies Ltd WALSALL


Foxmere Technologies Ltd is a private limited company situated at Suite 1, Linley Lodge Industrial Estate Westgate, Aldridge, Walsall WS9 8EX. Its net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-02-23, this 6-year-old company is run by 2 directors.
Director Thomas C., appointed on 18 October 2018. Director James O., appointed on 23 February 2018.
The company is categorised as "wholesale of electronic and telecommunications equipment and parts" (SIC: 46520). According to CH records there was a name change on 2019-01-07 and their previous name was Njj Automation Ltd.
The latest confirmation statement was filed on 2023-02-22 and the deadline for the next filing is 2024-03-07. What is more, the statutory accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Foxmere Technologies Ltd Address / Contact

Office Address Suite 1, Linley Lodge Industrial Estate Westgate
Office Address2 Aldridge
Town Walsall
Post code WS9 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11222142
Date of Incorporation Fri, 23rd Feb 2018
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 30th April
Company age 6 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Thomas C.

Position: Director

Appointed: 18 October 2018

James O.

Position: Director

Appointed: 23 February 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is James O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Thomas C. This PSC owns 25-50% shares and has 25-50% voting rights.

James O.

Notified on 23 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas C.

Notified on 22 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Njj Automation January 7, 2019
Jnj Automation March 22, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand   1 35136 456
Current Assets29 40579 336157 788206 368490 666
Debtors   162 345340 660
Net Assets Liabilities4 02215 82432 71445420 784
Other Debtors   20 79114 861
Property Plant Equipment   11 8658 630
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 615   
Accumulated Depreciation Impairment Property Plant Equipment   18 74426 400
Average Number Employees During Period 3335
Bank Borrowings Overdrafts   40 49420 494
Corporation Tax Payable   14 03523 160
Creditors25 29863 702105 59140 49420 494
Fixed Assets1 87110 80515 537  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   11 1563 719
Increase From Depreciation Charge For Year Property Plant Equipment    7 656
Net Current Assets Liabilities4 10715 63467 17729 08332 648
Other Creditors   104 016192 390
Other Taxation Social Security Payable   15 54717 212
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  14 980  
Property Plant Equipment Gross Cost   30 60935 030
Total Additions Including From Business Combinations Property Plant Equipment    4 421
Total Assets Less Current Liabilities5 97826 43982 71440 94841 278
Trade Creditors Trade Payables   18 677148 001
Trade Debtors Trade Receivables   141 554325 799

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Thu, 22nd Feb 2024
filed on: 28th, February 2024
Free Download (6 pages)

Company search