About

Registered Number: 02140459
Date of Incorporation: 12/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Enterprise Way, Lowton St Marys, Warrington, Cheshire, WA3 2BP

 

Based in Warrington, Foilco Ltd was setup in 1987, it's status in the Companies House registry is set to "Active". There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 28 October 2019
MR01 - N/A 24 July 2019
CS01 - N/A 09 November 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 17 September 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 27 November 2017
CH01 - Change of particulars for director 18 May 2017
CS01 - N/A 23 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2016
AA - Annual Accounts 14 October 2016
CH01 - Change of particulars for director 06 May 2016
AR01 - Annual Return 27 November 2015
CH01 - Change of particulars for director 05 November 2015
CH01 - Change of particulars for director 04 November 2015
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 26 October 2011
AA - Annual Accounts 03 February 2011
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 26 January 2010
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 12 November 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 18 April 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 22 March 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 03 June 2005
363a - Annual Return 17 June 2004
353 - Register of members 17 June 2004
AA - Annual Accounts 02 June 2004
AA - Annual Accounts 23 April 2003
395 - Particulars of a mortgage or charge 06 February 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 24 May 2002
363a - Annual Return 07 December 2001
AA - Annual Accounts 04 June 2001
287 - Change in situation or address of Registered Office 11 April 2001
AA - Annual Accounts 03 March 2000
363a - Annual Return 14 February 2000
AA - Annual Accounts 18 February 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 04 February 1998
363a - Annual Return 04 February 1998
AA - Annual Accounts 23 December 1996
363a - Annual Return 15 March 1996
AA - Annual Accounts 01 December 1995
AA - Annual Accounts 28 January 1995
AA - Annual Accounts 07 April 1994
363a - Annual Return 13 March 1994
AA - Annual Accounts 02 March 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 18 December 1991
363a - Annual Return 11 December 1991
363 - Annual Return 12 February 1991
AA - Annual Accounts 09 November 1990
AA - Annual Accounts 04 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 June 1990
363 - Annual Return 16 May 1990
287 - Change in situation or address of Registered Office 15 May 1990
123 - Notice of increase in nominal capital 15 May 1990
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
395 - Particulars of a mortgage or charge 07 October 1987
CERTNM - Change of name certificate 28 August 1987
287 - Change in situation or address of Registered Office 25 August 1987
RESOLUTIONS - N/A 28 July 1987
288 - N/A 28 July 1987
288 - N/A 28 July 1987
287 - Change in situation or address of Registered Office 28 July 1987
MEM/ARTS - N/A 28 July 1987
NEWINC - New incorporation documents 12 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2019 Outstanding

N/A

Fixed and floating charge 05 February 2003 Outstanding

N/A

Debenture 01 October 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.