UKBizDB.co.uk

E. A. FOULDS GROUP LIMITED

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

This company is commonly known as E. A. Foulds Group Limited. The company was founded 7 years ago and was given the registration number 10501746. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:E. A. FOULDS GROUP LIMITED
Company Number:10501746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2016
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom, BB1 6AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director06 December 2016Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director06 December 2016Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director06 December 2016Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director28 September 2018Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director06 December 2016Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Secretary29 November 2016Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director29 November 2016Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director29 November 2016Active

People with Significant Control

Mr Edward David Foulds
Notified on:10 February 2017
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Andrew Foulds
Notified on:10 February 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Address

Change registered office address company with date old address new address.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Officers

Termination secretary company with name termination date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Accounts

Accounts with accounts type dormant.

Download
2018-08-23Accounts

Change account reference date company current shortened.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.