UKBizDB.co.uk

CHARLES FOULDS & SON(DERBY)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47591 - Retail sale of musical instruments and scores

Office Address & Contact

Registered Address:Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

Secretary18 June 2001Active
Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

Director-Active
Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

Director06 October 2003Active
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

Director15 December 2015Active
Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

Director01 October 2009Active
Flat 2 7 North Parade, Derby, DE1 3AY

Director01 September 1994Active
46 Lake Avenue, Loscoe, DE75 7LJ

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-26Mortgage

Mortgage satisfy charge full.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-28Officers

Change person secretary company with change date.

Download
2018-03-26Mortgage

Mortgage satisfy charge full.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-04-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.