Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOX-VPS LTD
Company Information for

FOX-VPS LTD

MINEKEEP HOUSE, BRIDGE ROAD, CAMBERLEY, SURREY, GU15 2QZ,
Company Registration Number
00844642
Private Limited Company
Active

Company Overview

About Fox-vps Ltd
FOX-VPS LTD was founded on 1965-04-05 and has its registered office in Camberley. The organisation's status is listed as "Active". Fox-vps Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOX-VPS LTD
 
Legal Registered Office
MINEKEEP HOUSE
BRIDGE ROAD
CAMBERLEY
SURREY
GU15 2QZ
Other companies in GU15
 
Filing Information
Company Number 00844642
Company ID Number 00844642
Date formed 1965-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:05:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOX-VPS LTD

Current Directors
Officer Role Date Appointed
ARTHUR SEAMUS DAVID LYONS
Company Secretary 2003-04-01
ETHEL DAPHNE BURKE
Director 2007-03-13
STUART FRANKLIN
Director 1999-04-01
ARTHUR SEAMUS DAVID LYONS
Director 2016-09-30
FERGUS LYONS
Director 2008-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM HOLLOWAY
Director 2003-12-01 2010-07-16
MARTIN JOHN BURKE
Director 2007-03-13 2008-03-12
GRAHAM HOLLOWAY
Director 1990-12-31 2003-12-01
WENDY ELIZABETH THURNER
Company Secretary 1997-04-29 2003-04-01
JOHN CHRISTOPHER THURNER
Director 1990-12-31 2003-04-01
IAN JAMES CHRISTMAS
Company Secretary 1990-12-31 1997-02-07
ERNEST ARTHUR COVENEY
Director 1990-12-31 1993-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR SEAMUS DAVID LYONS BROOMCO LIMITED Company Secretary 1992-10-11 CURRENT 1990-10-11 Active
ARTHUR SEAMUS DAVID LYONS ENGINEERING & DEVELOPMENTS LTD Company Secretary 1992-08-20 CURRENT 1990-08-20 Active
ARTHUR SEAMUS DAVID LYONS HYDRAULIC ACTUATORS & CONTROLS LTD Company Secretary 1991-12-31 CURRENT 1990-10-11 Active
ARTHUR SEAMUS DAVID LYONS THE ROYAL AIR SQUADRON LIMITED Director 2018-01-01 CURRENT 2010-04-01 Active
ARTHUR SEAMUS DAVID LYONS LYONS HOLDINGS LIMITED Director 1992-11-17 CURRENT 1989-11-17 Active
ARTHUR SEAMUS DAVID LYONS BROOMCO LIMITED Director 1992-10-11 CURRENT 1990-10-11 Active
ARTHUR SEAMUS DAVID LYONS ENGINEERING & DEVELOPMENTS LTD Director 1992-08-20 CURRENT 1990-08-20 Active
ARTHUR SEAMUS DAVID LYONS HYDRAULIC ACTUATORS & CONTROLS LTD Director 1991-12-31 CURRENT 1990-10-11 Active
ARTHUR SEAMUS DAVID LYONS MINEKEEP LIMITED Director 1991-09-08 CURRENT 1985-11-19 Active
FERGUS LYONS BROOMCO LIMITED Director 2008-03-12 CURRENT 1990-10-11 Active
FERGUS LYONS ENGINEERING & DEVELOPMENTS LTD Director 2008-03-12 CURRENT 1990-08-20 Active
FERGUS LYONS MINEKEEP LIMITED Director 2003-11-17 CURRENT 1985-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-08-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART FRANKLIN
2021-08-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07PSC02Notification of Enhanced Engineering Group Ltd as a person with significant control on 2021-05-28
2021-06-07PSC07CESSATION OF BROOMCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-10-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16PSC02Notification of Broomco Limited as a person with significant control on 2016-04-06
2020-03-16AP01DIRECTOR APPOINTED MRS KATE VICTORIA DAVIS
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ETHEL DAPHNE BURKE
2020-03-16PSC07CESSATION OF ARTHUR SEAMUS DAVID LYONS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-16TM02Termination of appointment of Arthur Seamus David Lyons on 2020-03-10
2020-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 008446420005
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-10-28AAMDAmended account full exemption
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-12-18AAMDAmended account full exemption
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-11-07AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2017-11-07AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2017-10-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15
2017-10-30AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-13AP01DIRECTOR APPOINTED MR ARTHUR SEAMUS DAVID LYONS
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-06AR0111/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-31AR0111/12/14 ANNUAL RETURN FULL LIST
2014-08-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-07AR0111/12/13 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0111/12/12 ANNUAL RETURN FULL LIST
2012-08-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0111/12/11 ANNUAL RETURN FULL LIST
2011-09-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0111/12/10 ANNUAL RETURN FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS LYONS / 11/12/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART FRANKLIN / 11/12/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ETHEL DAPHNE BURKE / 11/12/2010
2011-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / ARTHUR SEAMUS DAVID LYONS / 11/12/2010
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM MINEKEEP HOUSE BRIDGE END CAMBERLEY SURREY GU15 2QX
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOLLOWAY
2009-12-17AR0111/12/09 FULL LIST
2009-10-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-28363aRETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS
2008-12-28288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HOLLOWAY / 16/12/2008
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-19288aDIRECTOR APPOINTED FERGUS LYONS
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BURKE
2008-01-08363sRETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-02288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-01-04363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-28363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2005-01-06288aNEW DIRECTOR APPOINTED
2004-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-27225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2004-01-05CERTNMCOMPANY NAME CHANGED FOX ENGINEERING CO. (BISLEY) LIM ITED(THE) CERTIFICATE ISSUED ON 05/01/04
2003-04-12288bSECRETARY RESIGNED
2003-04-12287REGISTERED OFFICE CHANGED ON 12/04/03 FROM: GUILDFORD ROAD BISLEY SURREY GU24 9BD
2003-04-12288bDIRECTOR RESIGNED
2003-04-12288aNEW SECRETARY APPOINTED
2003-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-02363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-01-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-18363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-20363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-01-04363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
2000-01-04288aNEW DIRECTOR APPOINTED
2000-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-10363sRETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS
1998-11-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-26363sRETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS
1997-11-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-06288aNEW SECRETARY APPOINTED
1997-07-06288bSECRETARY RESIGNED
1997-01-08363sRETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS
1996-12-11AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment


Licences & Regulatory approval
We could not find any licences issued to FOX-VPS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOX-VPS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-04-28 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1992-04-23 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1976-01-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1974-05-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOX-VPS LTD

Intangible Assets
Patents
We have not found any records of FOX-VPS LTD registering or being granted any patents
Domain Names

FOX-VPS LTD owns 1 domain names.

servoactuators.co.uk  

Trademarks
We have not found any records of FOX-VPS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOX-VPS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as FOX-VPS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FOX-VPS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOX-VPS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOX-VPS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.