Background WavePink WaveYellow Wave

FOX BUILDING & ENGINEERING LTD (NI040953)

FOX BUILDING & ENGINEERING LTD (NI040953) is an active UK company. incorporated on 6 June 2001. with registered office in Co Tyrone. The company operates in the Construction sector, engaged in construction of roads and motorways. FOX BUILDING & ENGINEERING LTD has been registered for 24 years. Current directors include FOX, Finbar, FOX, Oonagh.

Company Number
NI040953
Status
active
Type
ltd
Incorporated
6 June 2001
Age
24 years
Address
250 Drumnakilly Road, Co Tyrone, BT79 9PU
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
FOX, Finbar, FOX, Oonagh
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX BUILDING & ENGINEERING LTD

FOX BUILDING & ENGINEERING LTD is an active company incorporated on 6 June 2001 with the registered office located in Co Tyrone. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. FOX BUILDING & ENGINEERING LTD was registered 24 years ago.(SIC: 42110)

Status

active

Active since 24 years ago

Company No

NI040953

LTD Company

Age

24 Years

Incorporated 6 June 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Medium Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

250 Drumnakilly Road Omagh Co Tyrone, BT79 9PU,

Timeline

4 key events • 2013 - 2017

Funding Officers Ownership
Loan Secured
Jul 13
Loan Cleared
Dec 14
New Owner
Aug 17
New Owner
Aug 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

FOX, Oonagh

Active
250 Drumnakilly RoadBT79 9PU
Secretary
Appointed 06 Jun 2001

FOX, Finbar

Active
250 Drumnakilly RoadBT79 9PU
Born September 1968
Director
Appointed 06 Jun 2001

FOX, Oonagh

Active
250 Drumnakilly RoadBT79 9PU
Born November 1968
Director
Appointed 06 Jun 2001

Persons with significant control

3

Drumnakilly Road, OmaghBT79 9PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Finbarr Fox

Active
250 Drumnakilly Road, Co TyroneBT79 9PU
Born September 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Oonagh Fox

Active
250 Drumnakilly Road, Co TyroneBT79 9PU
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 July 2025
AAAnnual Accounts
Accounts With Accounts Type Medium
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 August 2021
AAAnnual Accounts
Accounts With Accounts Type Medium
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2016
AR01AR01
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Legacy
3 September 2009
AC(NI)AC(NI)
Legacy
17 July 2009
371S(NI)371S(NI)
Legacy
12 June 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
19 February 2008
402R(NI)402R(NI)
Legacy
17 February 2008
AC(NI)AC(NI)
Legacy
17 August 2007
AC(NI)AC(NI)
Legacy
13 June 2007
371S(NI)371S(NI)
Legacy
23 September 2006
AC(NI)AC(NI)
Legacy
18 July 2006
371S(NI)371S(NI)
Legacy
7 September 2005
AC(NI)AC(NI)
Legacy
2 June 2005
371S(NI)371S(NI)
Legacy
11 September 2004
AC(NI)AC(NI)
Legacy
21 June 2004
371S(NI)371S(NI)
Legacy
19 June 2003
371S(NI)371S(NI)
Legacy
14 April 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
11 December 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 December 2002
402(NI)402(NI)
Legacy
1 August 2002
371S(NI)371S(NI)
Legacy
21 May 2002
233(NI)233(NI)
Legacy
4 July 2001
233(NI)233(NI)
Legacy
19 June 2001
296(NI)296(NI)
Legacy
6 June 2001
MEM(NI)MEM(NI)
Legacy
6 June 2001
ARTS(NI)ARTS(NI)
Legacy
6 June 2001
G23(NI)G23(NI)
Legacy
6 June 2001
G21(NI)G21(NI)