This company is commonly known as Foh Management 1 Ltd. The company was founded 4 years ago and was given the registration number 12052157. The firm's registered office is in MARGATE. You can find them at 158 Northdown Road, Cliftonville, Margate, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | FOH MANAGEMENT 1 LTD |
---|---|---|
Company Number | : | 12052157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2019 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 158 Northdown Road, Cliftonville, Margate, England, CT9 2QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
128, City Road, London, England, EC1V 2NX | Director | 29 September 2022 | Active |
The Royal Oak, 42, Sparrows Herne, Bushey, United Kingdom, WD23 1FU | Secretary | 14 June 2019 | Active |
The Royal Oak, 42, Sparrows Herne, Bushey, United Kingdom, WD23 1FU | Director | 14 June 2019 | Active |
158, Northdown Road, Cliftonville, Margate, England, CT9 2QN | Director | 24 August 2020 | Active |
Mr Owen Christopher Williams | ||
Notified on | : | 24 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 128, City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Mr Wayne Bumfrey | ||
Notified on | : | 14 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Royal Oak, 42, Sparrows Herne, Bushey, United Kingdom, WD23 1FU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Gazette | Gazette notice compulsory. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Address | Change registered office address company with date old address new address. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2020-08-24 | Officers | Appoint person director company with name date. | Download |
2020-08-24 | Officers | Termination secretary company with name termination date. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.