UKBizDB.co.uk

FOLKES CHT ACQUISITION LIMITED

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

This company is commonly known as Folkes Cht Acquisition Limited. The company was founded 77 years ago and was given the registration number 00422026. The firm's registered office is in STOURBRIDGE. You can find them at Folkes Holdings Ltd, Dudley Road, Stourbridge, West Midlands. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:FOLKES CHT ACQUISITION LIMITED
Company Number:00422026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1946
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Folkes Holdings Ltd, Dudley Road, Stourbridge, West Midlands, England, DY9 8EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Silverworks 67-71, Northwood Street, Birmingham, B3 1TX

Secretary02 March 2021Active
The Silverworks 67-71, Northwood Street, Birmingham, B3 1TX

Director01 March 2021Active
The Silverworks 67-71, Northwood Street, Birmingham, B3 1TX

Director01 March 2021Active
The Silverworks 67-71, Northwood Street, Birmingham, B3 1TX

Director03 November 2014Active
The Silverworks 67-71, Northwood Street, Birmingham, B3 1TX

Director01 March 2021Active
110 Lindsworth Road, Birmingham, B30 3RT

Director27 November 1999Active
19 Mendip Road, Penfields, Stourbridge, DY8 4UA

Secretary-Active
47 High Wood Close, Kingswinford, DY6 9XB

Secretary03 October 1997Active
Forge House, Dudley Road, Lye, Stourbridge, DY9 8EL

Secretary27 November 1999Active
47 High Wood Close, Kingswinford, DY6 9XB

Director23 November 1999Active
Folkes Holdings Ltd, Dudley Road, Stourbridge, England, DY9 8EL

Director11 March 2002Active
Heathlands Enville Road, Kinver, Stourbridge, DY7 5LT

Director-Active
53 Sandhurst Avenue, Wollescote, Stourbridge, DY9 0XL

Director-Active
Fairbanks Acton, Newcastle, ST5 4EF

Director27 July 2000Active
17 Euan Close, Birmingham, B17 8PL

Director-Active
153 Cot Lane, Kingswinford, DY6 9SA

Director-Active
21 Mellowdew Road, Wordsley, Stourbridge, DY8 5NG

Director27 November 1999Active
Folkes Holdings Ltd, Dudley Road, Stourbridge, England, DY9 8EL

Director11 March 2002Active

People with Significant Control

Mr Constantine John Folkes
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Forge House, Dudley Road, Lye, Stourbridge, England, DY9 8EL
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Insolvency

Liquidation miscellaneous.

Download
2023-07-11Insolvency

Liquidation disclaimer notice.

Download
2023-07-10Address

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

Download
2023-07-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-10Resolution

Resolution.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Officers

Appoint person secretary company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-08-16Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.