Background WavePink WaveYellow Wave

FOX CONTRACTS LIMITED (NI058493)

FOX CONTRACTS LIMITED (NI058493) is an active UK company. incorporated on 16 March 2006. with registered office in 250 Drumnakilly Road. The company operates in the Construction sector, engaged in construction of roads and motorways. FOX CONTRACTS LIMITED has been registered for 20 years. Current directors include FOX, Finbar.

Company Number
NI058493
Status
active
Type
ltd
Incorporated
16 March 2006
Age
20 years
Address
250 Drumnakilly Road, BT79 9PU
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
FOX, Finbar
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX CONTRACTS LIMITED

FOX CONTRACTS LIMITED is an active company incorporated on 16 March 2006 with the registered office located in 250 Drumnakilly Road. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. FOX CONTRACTS LIMITED was registered 20 years ago.(SIC: 42110)

Status

active

Active since 20 years ago

Company No

NI058493

LTD Company

Age

20 Years

Incorporated 16 March 2006

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 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

250 Drumnakilly Road Omagh , BT79 9PU,

Timeline

2 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Nov 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FOX, Finbar

Active
250 Drumnakilly Rd, Co TyroneBT79 9PU
Secretary
Appointed 16 Mar 2006

FOX, Oonagh

Active
250 Drumnakilly Road, County TyroneBT79 5PU
Secretary
Appointed 16 Mar 2006

FOX, Finbar

Active
250 Drumnakilly RoadBT79 9PU
Born September 1968
Director
Appointed 16 Mar 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 16 Mar 2006
Resigned 16 Mar 2006

Persons with significant control

2

Mr Finbarr Fox

Active
250 Drumnakilly RoadBT79 9PU
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Oonagh Fox

Active
250 Drumnakilly RoadBT79 9PU
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Group
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Legacy
19 August 2009
AC(NI)AC(NI)
Legacy
12 March 2009
371S(NI)371S(NI)
Legacy
28 April 2008
371SR(NI)371SR(NI)
Legacy
2 February 2008
233(NI)233(NI)
Legacy
2 February 2008
AC(NI)AC(NI)
Legacy
2 February 2008
AC(NI)AC(NI)
Legacy
4 May 2007
371S(NI)371S(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
27 March 2006
296(NI)296(NI)
Incorporation Company
16 March 2006
NEWINCIncorporation