UKBizDB.co.uk

FOLEY PATTERNS LIMITED

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

This company is commonly known as Foley Patterns Limited. The company was founded 21 years ago and was given the registration number 04610316. The firm's registered office is in HALESOWEN. You can find them at Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FOLEY PATTERNS LIMITED
Company Number:04610316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wimbledon Drive, Pedmore, Stourbridge, DY8 2PQ

Director01 September 2010Active
38 Burlish Close, Stourport On Severn, DY13 8XW

Secretary06 December 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 December 2002Active
38 Burlish Close, Stourport On Severn, DY13 8XW

Director05 December 2002Active
21 Chichester Avenue, Kidderminster, DY11 5JA

Director05 December 2002Active
26, Princes Drive, Codsall, Wolverhampton, WV8 2DJ

Director01 September 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 December 2002Active

People with Significant Control

Mr Charlie Tom Woodward
Notified on:19 December 2017
Status:Active
Date of birth:September 2001
Nationality:British
Country of residence:United Kingdom
Address:6 Oakfield Road, Codsall, Wolverhampton, United Kingdom, WV8 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Woodward
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:34 High Street, Albrighton, Wolverhampton, England, WV7 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Woodward
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:1 Wimbledon Drive, Pedmore, Stourbridge, England, DY8 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Capital

Capital return purchase own shares.

Download
2022-07-14Resolution

Resolution.

Download
2022-07-14Capital

Capital cancellation shares.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.