This company is commonly known as Foray Holdings Limited. The company was founded 24 years ago and was given the registration number 03904161. The firm's registered office is in SALISBURY. You can find them at Edwards Ford, Telford Road, Salisbury, Wiltshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | FORAY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03904161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Edwards Ford, Telford Road, Salisbury, Wiltshire, SP2 7PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edwards Ford, Telford Road, Salisbury, SP2 7PF | Director | 30 June 2018 | Active |
Edwards Ford, Telford Road, Salisbury, SP2 7PF | Director | 25 February 2000 | Active |
Edwards Ford, Telford Road, Salisbury, Wiltshire, United Kingdom, SP2 7PF | Director | 01 December 2022 | Active |
10 Gordon Road, Harborne, Birmingham, B17 9HB | Secretary | 11 January 2000 | Active |
43 Windsor Way, Alderholt, Fordingbridge, SP6 3BN | Secretary | 25 February 2000 | Active |
The Granary, Bacoda Hill Farm, Wrotham Road, Meopham, Gravesend, DA13 0QG | Director | 05 May 2000 | Active |
Edwards Ford, Telford Road, Salisbury, SP2 7PF | Director | 25 March 2014 | Active |
10 Gordon Road, Harborne, Birmingham, B17 9HB | Director | 11 January 2000 | Active |
Edwards Ford, Telford Road, Salisbury, SP2 7PF | Director | 25 March 2014 | Active |
Edwards Ford, Telford Road, Salisbury, SP2 7PF | Director | 25 March 2014 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Nominee Director | 11 January 2000 | Active |
Edwards Ford, Telford Road, Salisbury, SP2 7PF | Director | 25 March 2014 | Active |
93 Hocombe Road, Chandlers Ford, Eastleigh, SO53 5QB | Director | 25 February 2000 | Active |
Edwards Ford, Telford Road, Salisbury, SP2 7PF | Director | 25 March 2014 | Active |
Flat 1 Ardleigh Court, Shenfield, CM15 8LZ | Director | 26 March 2008 | Active |
Edwards Ford, Telford Road, Salisbury, United Kingdom, SP2 7PF | Director | 03 July 2018 | Active |
Edwards Ford, Telford Road, Salisbury, SP2 7PF | Director | 25 March 2014 | Active |
43 Windsor Way, Alderholt, Fordingbridge, SP6 3BN | Director | 25 February 2000 | Active |
Hillwood House, Hillwood Grove, Hutton Mount, Brentwood, England, CM13 2PF | Director | 01 May 2009 | Active |
22, Hailstone Close, Hadlow, Tonbridge, United Kingdom, TN11 0JY | Director | 26 March 2008 | Active |
Mrs Deborah Jane Yoxon | ||
Notified on | : | 30 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Edwards Ford, Telford Road, Salisbury, United Kingdom, SP2 7PF |
Nature of control | : |
|
Chris Yoxon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Edwards Ford, Salisbury, SP2 7PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type group. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2023-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Accounts | Accounts with accounts type group. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type group. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type group. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type group. | Download |
2019-03-18 | Officers | Second filing of director appointment with name. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Capital | Capital cancellation shares. | Download |
2018-12-04 | Capital | Capital return purchase own shares. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Second filing of director appointment with name. | Download |
2018-09-07 | Capital | Capital cancellation shares. | Download |
2018-07-25 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.