UKBizDB.co.uk

FOLEY APACHE GROUP UK LTD

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

This company is commonly known as Foley Apache Group Uk Ltd. The company was founded 10 years ago and was given the registration number 08624386. The firm's registered office is in BROMSGROVE. You can find them at Forbes House Hanbury Road, Stoke Prior, Bromsgrove, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FOLEY APACHE GROUP UK LTD
Company Number:08624386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Forbes House Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ

Director27 May 2020Active
Forbes House, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4BD

Director30 June 2017Active
Forbes House, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4BD

Director30 June 2017Active
106, Minster Road, Stourport-On-Severn, England, DY13 8AB

Director25 July 2013Active
106, Minster Road, Stourport-On-Severn, England, DY13 8AB

Director25 July 2013Active

People with Significant Control

Mr Richard Paul Latham
Notified on:30 June 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:12 The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jeanette Catherine Latham
Notified on:30 June 2017
Status:Active
Date of birth:May 1968
Nationality:English
Country of residence:England
Address:12 The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Myfanwy Gwynneth Hazel Partridge
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:English
Country of residence:England
Address:106, Minster Road, Stourport-On-Severn, England, DY13 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathryn Ellen Westcott
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:106, Minster Road, Stourport-On-Severn, England, DY13 8AB
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
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Address

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

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Dissolution

Dissolution withdrawal application strike off company.

Download
2020-02-18Gazette

Gazette notice voluntary.

Download
2020-02-06Dissolution

Dissolution application strike off company.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.