Little Foxes (wigan) Limited LIVERPOOL


Little Foxes (wigan) started in year 2000 as Private Limited Company with registration number 03939532. The Little Foxes (wigan) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Liverpool at Pacific Chambers. Postal code: L2 5QQ. Since 2004-08-06 Little Foxes (wigan) Limited is no longer carrying the name Foxhouse Early Years.

At the moment there are 4 directors in the the company, namely Sophie K., Margaret B. and James B. and others. In addition one secretary - Margaret B. - is with the firm. As of 20 May 2024, there was 1 ex director - Sophie B.. There were no ex secretaries.

Little Foxes (wigan) Limited Address / Contact

Office Address Pacific Chambers
Office Address2 11-13 Victoria Street
Town Liverpool
Post code L2 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03939532
Date of Incorporation Fri, 3rd Mar 2000
Industry Primary education
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Sophie K.

Position: Director

Appointed: 05 October 2009

Margaret B.

Position: Director

Appointed: 03 March 2000

Margaret B.

Position: Secretary

Appointed: 03 March 2000

James B.

Position: Director

Appointed: 03 March 2000

Anna H.

Position: Director

Appointed: 03 March 2000

Sophie B.

Position: Director

Appointed: 05 October 2009

Resigned: 05 October 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2000

Resigned: 03 March 2000

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As we identified, there is Little Foxes Directors Limited from Liverpool, United Kingdom. This PSC is classified as "an uk". This PSC. Another one in the PSC register is Margaret B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sophie K., who also meets the Companies House criteria to be listed as a PSC. This PSC .

Little Foxes Directors Limited

Pacific Chambers 11-13 Victoria Street, Liverpool, L2 5QQ, United Kingdom

Legal authority Uk
Legal form Uk
Country registered England And Wales
Place registered Uk
Registration number 14160454
Notified on 21 November 2023
Nature of control: right to appoint and remove directors

Margaret B.

Notified on 6 April 2016
Ceased on 30 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sophie K.

Notified on 1 April 2022
Ceased on 21 November 2023
Nature of control: right to appoint and remove directors

Anna H.

Notified on 1 April 2022
Ceased on 21 November 2023
Nature of control: right to appoint and remove directors

James B.

Notified on 6 April 2016
Ceased on 21 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Foxhouse Early Years August 6, 2004
Foxhouse Early Years Group July 22, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth395 364389 089419 912408 593422 860424 177       
Balance Sheet
Cash Bank In Hand10 8537 83913 4791 65223 7822 014       
Cash Bank On Hand     2 0142 0147 48614 1532 01472 38436 38313 882
Current Assets10 8537 83913 47927 92650 05638 04328 74920 16332 48811 070127 60385 88459 198
Debtors   26 27426 27436 02926 73512 67718 3359 05655 21949 50145 316
Net Assets Liabilities     424 177432 699458 246457 768472 008550 878556 981533 452
Net Assets Liabilities Including Pension Asset Liability395 364389 089419 912408 593436 434424 177       
Other Debtors     36 02926 73512 67718 3359 05655 21949 50145 316
Property Plant Equipment     730 045707 713686 785667 088681 380655 035658 562646 993
Tangible Fixed Assets803 531784 100764 400745 348746 304730 045       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve13 8627 58738 41027 09141 35842 675       
Shareholder Funds395 364389 089419 912408 593422 860424 177       
Other
Accumulated Depreciation Impairment Property Plant Equipment     171 894194 325215 253234 950264 742291 087323 939358 268
Average Number Employees During Period      25182121131313
Bank Borrowings Overdrafts     202 787172 272140 917110 46875 72361 51632 162727
Creditors     202 787172 272140 917110 46875 723111 51673 82932 394
Creditors Due After One Year 291 281263 204264 900215 586202 787       
Creditors Due Within One Year 111 56994 76399 781144 340141 124       
Increase From Depreciation Charge For Year Property Plant Equipment      22 43120 92819 69729 79226 34532 85234 329
Net Current Assets Liabilities-44 066-103 730-81 284-71 855-94 284-103 081-102 742-87 622-98 852-133 6497 359-27 752-81 147
Number Shares Allotted   222       
Other Creditors     60 11564 44060 31091 85580 63150 00041 66731 667
Other Taxation Social Security Payable     26 4287 70411 0655 3251 70124 2253 167-417
Par Value Share   111       
Property Plant Equipment Gross Cost     901 939902 038902 038902 038946 122946 122982 5011 005 261
Revaluation Reserve381 500381 500381 500381 500381 500381 500       
Share Capital Allotted Called Up Paid  2222       
Tangible Fixed Assets Additions 1 936371 3 3008 364       
Tangible Fixed Assets Cost Or Valuation865 604867 540867 911867 911871 211901 939       
Tangible Fixed Assets Depreciation62 07383 440103 511122 563141 680171 894       
Tangible Fixed Assets Depreciation Charged In Period  20 07119 05219 11724 623       
Total Additions Including From Business Combinations Property Plant Equipment      99  44 084 36 37922 760
Total Assets Less Current Liabilities759 465680 370683 116673 493652 020626 964604 971599 163568 236547 731662 394630 810565 846
Trade Creditors Trade Payables           5 8558 685
Creditors Due After One Year Total Noncurrent Liabilities364 101291 281           
Creditors Due Within One Year Total Current Liabilities54 919111 569           
Fixed Assets803 531784 100764 400          
Tangible Fixed Assets Depreciation Charge For Period 21 367           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Secretary appointment termination on 2023-12-30
filed on: 21st, March 2024
Free Download (1 page)

Company search

Advertisements