Fox-fletcher Developments Ltd READING


Fox-fletcher Developments started in year 1928 as Private Limited Company with registration number 00233583. The Fox-fletcher Developments company has been functioning successfully for ninety six years now and its status is active. The firm's office is based in Reading at Southridge Long Toll. Postal code: RG8 0RR. Since 2010/05/12 Fox-fletcher Developments Ltd is no longer carrying the name Theale Motor Works.

Currently there are 6 directors in the the firm, namely Clare F., Lucy F. and Emma D. and others. In addition one secretary - Lucy F. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John S. who worked with the the firm until 30 September 1999.

Fox-fletcher Developments Ltd Address / Contact

Office Address Southridge Long Toll
Office Address2 Woodcote
Town Reading
Post code RG8 0RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00233583
Date of Incorporation Tue, 25th Sep 1928
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 96 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Clare F.

Position: Director

Appointed: 12 February 2011

Lucy F.

Position: Director

Appointed: 08 February 2002

Lucy F.

Position: Secretary

Appointed: 01 October 1999

Emma D.

Position: Director

Appointed: 27 September 1999

Alexander F.

Position: Director

Appointed: 03 March 1999

Anthony F.

Position: Director

Appointed: 12 March 1992

Richard F.

Position: Director

Appointed: 12 March 1992

John S.

Position: Director

Resigned: 17 July 2019

Patricia E.

Position: Director

Appointed: 12 February 2011

Resigned: 17 May 2017

Emma F.

Position: Director

Appointed: 01 October 1999

Resigned: 23 February 2002

John S.

Position: Secretary

Appointed: 12 March 1992

Resigned: 30 September 1999

Robert F.

Position: Director

Appointed: 12 March 1992

Resigned: 27 January 2005

Muriel F.

Position: Director

Appointed: 12 March 1992

Resigned: 23 November 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Richard F. This PSC has significiant influence or control over this company,.

Richard F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Theale Motor Works May 12, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand30 22584 293144 828230 857142 013
Current Assets825 771833 456842 448873 538815 265
Debtors795 546749 163697 620642 681673 252
Net Assets Liabilities1 444 1851 449 0491 447 9691 387 6771 391 603
Property Plant Equipment661 000661 000661 000661 000661 000
Other
Amounts Owed By Related Parties779 121734 121679 510630 111660 699
Average Number Employees During Period76666
Creditors42 58745 40855 480146 86210 935
Financial Liabilities    10 935
Fixed Assets661 001661 001661 001661 001661 001
Investments Fixed Assets11111
Investments In Subsidiaries11111
Net Current Assets Liabilities783 184788 048786 968726 676741 537
Nominal Value Allotted Share Capital  25 00025 00025 000
Number Shares Issued Fully Paid  25 00025 00025 000
Other Creditors38 08842 42351 189  
Par Value Share   11
Prepayments8559121 0706971 114
Property Plant Equipment Gross Cost661 000661 000661 000661 000661 000
Taxation Social Security Payable4 4992 9854 2913 8253 859
Total Assets Less Current Liabilities   1 387 6771 402 538
Trade Creditors Trade Payables   131 523
Trade Debtors Trade Receivables15 57014 13017 040  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 6th, March 2024
Free Download (11 pages)

Company search

Advertisements