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..
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 | : |
|
Registered Address | : | Forbes House Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ | Director | 27 May 2020 | Active |
Forbes House, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4BD | Director | 30 June 2017 | Active |
Forbes House, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4BD | Director | 30 June 2017 | Active |
106, Minster Road, Stourport-On-Severn, England, DY13 8AB | Director | 25 July 2013 | Active |
106, Minster Road, Stourport-On-Severn, England, DY13 8AB | Director | 25 July 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-27 | Officers | Appoint person director company with name date. | Download |
2020-05-27 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-02-18 | Gazette | Gazette notice voluntary. | Download |
2020-02-06 | Dissolution | Dissolution application strike off company. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.