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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite-1c, Regency Court, 2a High Street, Kings Heath, Birmingham, United Kingdom, B14 7SW | Director | 08 January 2024 | Active |
57, Violet Street, Derby, England, DE23 8SR | Director | 04 October 2022 | Active |
93 Ashby Road, Spilsby, PE23 5DW | Secretary | 03 October 2004 | Active |
14 Walnut Crescent, Rhyl, LL18 4PQ | Secretary | 10 January 2003 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 10 January 2003 | Active |
93 Ashby Road, Spilsby, PE23 5DW | Director | 03 October 2004 | Active |
93 Ashby Road, Spilsby, PE23 5DW | Director | 03 October 2004 | Active |
6a Marine Drive, Rhyl, LL18 3AT | Director | 10 January 2003 | Active |
40, Derby Lane, Derby, England, DE23 8UA | Director | 04 October 2022 | Active |
Field View, Saleby, Alford, LN13 0HY | Director | 03 October 2004 | Active |
8 Robin Hood Road, Skegness, PE25 3QU | Director | 03 October 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 10 January 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-24 | Address | Change registered office address company with date old address new address. | Download |
2022-11-14 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.