This company is commonly known as Charles Foulds & Son(derby)limited. The company was founded 89 years ago and was given the registration number 00293778. The firm's registered office is in NOTTINGHAM. You can find them at Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, . This company's SIC code is 47591 - Retail sale of musical instruments and scores.
Name | : | CHARLES FOULDS & SON(DERBY)LIMITED |
---|---|---|
Company Number | : | 00293778 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1934 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ | Secretary | 18 June 2001 | Active |
Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ | Director | - | Active |
Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ | Director | 06 October 2003 | Active |
115 Duffield Road, Derby, DE3 1AE | Secretary | - | Active |
115 Duffield Road, Derby, DE22 1AE | Director | - | Active |
79, Egginton Road, Etwall, Derby, United Kingdom, DE65 6NP | Director | - | Active |
Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ | Director | 15 December 2015 | Active |
Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ | Director | 01 October 2009 | Active |
Flat 2 7 North Parade, Derby, DE1 3AY | Director | 01 September 1994 | Active |
46 Lake Avenue, Loscoe, DE75 7LJ | Director | - | Active |
Victoria Mckenzie Foulds | ||
Notified on | : | 26 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | Lyndhurst, 1 Cranmer Street, Nottingham, NG10 1NJ |
Nature of control | : |
|
James Mckenzie Foulds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | Lyndhurst, 1 Cranmer Street, Nottingham, NG10 1NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Officers | Change person director company with change date. | Download |
2018-03-28 | Officers | Change person director company with change date. | Download |
2018-03-28 | Officers | Change person director company with change date. | Download |
2018-03-28 | Officers | Change person secretary company with change date. | Download |
2018-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.