Miles Fox (holdings) Ltd CLITHEROE


Founded in 2005, Miles Fox (holdings), classified under reg no. 05545365 is an active company. Currently registered at Unit 3 Miles Fox Haulage BB7 1QD, Clitheroe the company has been in the business for 19 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2023. Since August 23, 2006 Miles Fox (holdings) Ltd is no longer carrying the name Zedka.

At present there are 2 directors in the the company, namely John F. and Michael F.. In addition one secretary - John F. - is with the firm. As of 14 May 2024, there was 1 ex director - Richard F.. There were no ex secretaries.

Miles Fox (holdings) Ltd Address / Contact

Office Address Unit 3 Miles Fox Haulage
Office Address2 Salthill Industrial Estate
Town Clitheroe
Post code BB7 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05545365
Date of Incorporation Wed, 24th Aug 2005
Industry Renting and leasing of cars and light motor vehicles
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th April
Company age 19 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

John F.

Position: Secretary

Appointed: 25 August 2005

John F.

Position: Director

Appointed: 25 August 2005

Michael F.

Position: Director

Appointed: 25 August 2005

Richard F.

Position: Director

Appointed: 25 August 2005

Resigned: 12 February 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 2005

Resigned: 25 August 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 August 2005

Resigned: 25 August 2005

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is John F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael F. This PSC owns 25-50% shares and has 25-50% voting rights.

John F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Zedka August 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 198 0191 284 965       
Balance Sheet
Cash Bank On Hand 108 194320 287279 226279 99144 33371 13267 67638 959
Current Assets456 026406 558500 876470 671498 01282 008168 26668 035186 904
Debtors377 627298 364170 748191 445218 02137 67497 134359144 271
Net Assets Liabilities  1 302 1151 307 9491 320 6221 246 6371 298 020  
Other Debtors     419214359622
Property Plant Equipment 1 042 2861 124 8561 074 0741 083 0041 560 0691 517 7041 588 3801 560 948
Cash Bank In Hand78 399108 194       
Tangible Fixed Assets1 056 5661 042 286       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve1 188 0191 274 965       
Shareholder Funds1 198 0191 284 965       
Other
Accrued Liabilities Deferred Income 1 9541 2781 9522 0531 8006 4237 5586 790
Accumulated Depreciation Impairment Property Plant Equipment 1 418 2381 516 2301 485 5991 278 1551 391 8611 348 8151 369 0421 414 289
Amounts Owed By Related Parties 298 364180 589191 445218 02137 25596 920 143 649
Amounts Owed To Group Undertakings       16 774 
Average Number Employees During Period    22222
Bank Borrowings Overdrafts 63 102       
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 84 982170 748128 059119 250143 95927 70578 342 
Corporation Tax Payable 26 01435 523      
Creditors 63 10236 000356 724383 1016 373510 658554 988566 552
Finance Lease Liabilities Present Value Total 20 00036 00036 00014 3336 3736 33331 992 
Fixed Assets1 176 7391 162 4591 245 0291 195 5341 205 7111 682 7761 640 4121 711 0881 683 656
Increase From Depreciation Charge For Year Property Plant Equipment  148 846137 592153 272164 604130 183128 216105 715
Investments Fixed Assets120 173120 173120 173121 460122 707122 708122 708122 708122 708
Net Current Assets Liabilities198 037203 07199 425113 947114 911-429 766-342 392-486 953-379 648
Number Shares Issued Fully Paid   3 000     
Other Creditors 144 145291 752311 459328 727441 335470 551491 538559 762
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  50 854168 223360 71650 899173 229107 98960 468
Other Disposals Property Plant Equipment  55 440177 683399 73155 032183 762110 05661 000
Other Taxation Social Security Payable  167      
Par Value Share 1 1     
Percentage Class Share Held In Subsidiary   100100100100100 
Property Plant Equipment Gross Cost 2 460 5242 641 0862 559 6732 361 1592 951 9292 866 5192 957 4222 975 237
Provisions For Liabilities Balance Sheet Subtotal  6 3391 532     
Total Additions Including From Business Combinations Property Plant Equipment  236 00296 270201 217645 80298 352200 95978 815
Total Assets Less Current Liabilities1 374 7761 365 5301 344 4541 309 4811 320 6221 253 0101 298 0201 224 1351 304 008
Creditors Due After One Year152 64263 102       
Creditors Due Within One Year257 989203 487       
Number Shares Allotted 3 000       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges24 11517 463       
Share Capital Allotted Called Up Paid3 0003 000       
Tangible Fixed Assets Additions 117 007       
Tangible Fixed Assets Cost Or Valuation2 393 7512 460 524       
Tangible Fixed Assets Depreciation1 337 1851 418 238       
Tangible Fixed Assets Depreciation Charged In Period 115 725       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 34 672       
Tangible Fixed Assets Disposals 50 234       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 7th, September 2023
Free Download (11 pages)

Company search

Advertisements