UKBizDB.co.uk

FOEL GRAPHICS LIMITED

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

This company is commonly known as Foel Graphics Limited. The company was founded 21 years ago and was given the registration number 04632950. The firm's registered office is in BOSTON. You can find them at C/o James & Co Accountants Ltd Venture House, Endeavour Park, Boston, . This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:FOEL GRAPHICS LIMITED
Company Number:04632950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.

Office Address & Contact

Registered Address:C/o James & Co Accountants Ltd Venture House, Endeavour Park, Boston, England, PE21 7TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite-1c, Regency Court, 2a High Street, Kings Heath, Birmingham, United Kingdom, B14 7SW

Director08 January 2024Active
57, Violet Street, Derby, England, DE23 8SR

Director04 October 2022Active
93 Ashby Road, Spilsby, PE23 5DW

Secretary03 October 2004Active
14 Walnut Crescent, Rhyl, LL18 4PQ

Secretary10 January 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary10 January 2003Active
93 Ashby Road, Spilsby, PE23 5DW

Director03 October 2004Active
93 Ashby Road, Spilsby, PE23 5DW

Director03 October 2004Active
6a Marine Drive, Rhyl, LL18 3AT

Director10 January 2003Active
40, Derby Lane, Derby, England, DE23 8UA

Director04 October 2022Active
Field View, Saleby, Alford, LN13 0HY

Director03 October 2004Active
8 Robin Hood Road, Skegness, PE25 3QU

Director03 October 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director10 January 2003Active

People with Significant Control

Mr Bahar Khan Shalmani
Notified on:04 October 2022
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:57, Violet Street, Derby, England, DE23 8SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kabeer Hussain
Notified on:04 October 2022
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:40, Derby Lane, Derby, England, DE23 8UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Rainbow
Notified on:17 September 2016
Status:Active
Date of birth:June 1967
Nationality:English
Country of residence:England
Address:Field View, Saleby, Alford, England, LN13 0HY
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Address

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

Download
2022-11-14Accounts

Change account reference date company previous shortened.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Address

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

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type micro entity.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.