-
FOYCOL LIMITED - Ashley House, 415 Halifax Road, Brighouse, Yorkshire, United Kingdom
Company Information
- Company registration number
- 06384273
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ashley House
- 415 Halifax Road
- Brighouse
- Yorkshire
- HD6 2PD Ashley House, 415 Halifax Road, Brighouse, Yorkshire, HD6 2PD UK
Management
- Managing Directors
- FOY, Andrew Charles
- FOY, Julie Ellen
- Company secretaries
- FOY, Andrew Charles
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-09-28
- Age Of Company 2007-09-28 16 years
- SIC/NACE
- 47530
Ownership
- Beneficial Owners
- Mr Andrew Charles Foy
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-11-30
- Last Date: 2021-02-28
- Annual Return
- Due Date: 2021-10-12
- Last Date: 2020-09-28
-
FOYCOL LIMITED Company Description
- FOYCOL LIMITED is a ltd registered in United Kingdom with the Company reg no 06384273. Its current trading status is "live". It was registered 2007-09-28. It has declared SIC or NACE codes as "47530". It has 2 directors and 1 secretary. The latest accounts are filed up to 28/02/2012.It can be contacted at Ashley House .
Get FOYCOL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Foycol Limited - Ashley House, 415 Halifax Road, Brighouse, Yorkshire, United Kingdom
- 2007-09-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FOYCOL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-15) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-12) - AD01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-29) - AD01
-
confirmation-statement-with-no-updates (2020-11-05) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-25) - AA
-
confirmation-statement-with-no-updates (2019-10-14) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-08) - CS01
-
appoint-person-director-company-with-name-date (2018-09-26) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-08-22) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-25) - AA
-
confirmation-statement-with-updates (2017-09-29) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-08-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-30) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-30) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-10-04) - AA
-
termination-secretary-company-with-name-termination-date (2015-08-18) - TM02
-
termination-director-company-with-name-termination-date (2015-08-18) - TM01
-
appoint-person-secretary-company-with-name-date (2015-08-18) - AP03
-
capital-cancellation-shares (2015-08-18) - SH06
-
resolution (2015-08-18) - RESOLUTIONS
-
capital-return-purchase-own-shares (2015-08-18) - SH03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
-
change-person-director-company-with-change-date (2014-10-14) - CH01
-
accounts-with-accounts-type-total-exemption-full (2014-11-25) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-18) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-10-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-02) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-09-26) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-11-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-04) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-11-02) - CH01
-
accounts-with-accounts-type-total-exemption-full (2010-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-02) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-29) - AR01
-
accounts-with-accounts-type-total-exemption-full (2009-06-23) - AA
-
legacy (2009-06-01) - 395
-
legacy (2009-04-08) - 395
keyboard_arrow_right 2008
-
legacy (2008-12-22) - 225
-
legacy (2008-11-06) - 363a
-
legacy (2008-03-28) - 395
keyboard_arrow_right 2007
-
legacy (2007-10-25) - 88(2)R
-
legacy (2007-10-09) - 288b
-
incorporation-company (2007-09-28) - NEWINC