About

Registered Number: 07848726
Date of Incorporation: 15/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Forge House, Dudley Road, Stourbridge, West Midlands, DY9 8EL,

 

Established in 2011, Folkes Holdings (U.K.) Ltd are based in Stourbridge in West Midlands, it's status in the Companies House registry is set to "Active". Turner, Paul Michael, Ssh Secretaries Limited, Ssh Directors Limited are listed as directors of Folkes Holdings (U.K.) Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SSH DIRECTORS LIMITED 15 November 2011 28 November 2011 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Paul Michael 28 November 2011 - 1
SSH SECRETARIES LIMITED 15 November 2011 28 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
TM01 - Termination of appointment of director 15 January 2020
RP04CS01 - N/A 05 December 2019
CS01 - N/A 15 November 2019
CS01 - N/A 14 November 2019
AP01 - Appointment of director 06 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 16 December 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 30 December 2015
AUD - Auditor's letter of resignation 05 October 2015
AA - Annual Accounts 07 August 2015
RP04 - N/A 18 February 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
RESOLUTIONS - N/A 15 December 2014
RESOLUTIONS - N/A 15 December 2014
SH08 - Notice of name or other designation of class of shares 15 December 2014
SH01 - Return of Allotment of shares 15 December 2014
CH01 - Change of particulars for director 01 August 2014
AA - Annual Accounts 17 July 2014
CERTNM - Change of name certificate 04 June 2014
RESOLUTIONS - N/A 28 May 2014
CONNOT - N/A 28 May 2014
CH01 - Change of particulars for director 27 May 2014
CH01 - Change of particulars for director 27 May 2014
AP01 - Appointment of director 12 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 12 August 2013
CERTNM - Change of name certificate 07 January 2013
CONNOT - N/A 07 January 2013
AP03 - Appointment of secretary 20 December 2012
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
AR01 - Annual Return 11 December 2012
RESOLUTIONS - N/A 15 February 2012
SH19 - Statement of capital 15 February 2012
CAP-SS - N/A 15 February 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 February 2012
RESOLUTIONS - N/A 09 February 2012
SH01 - Return of Allotment of shares 09 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 09 February 2012
SH08 - Notice of name or other designation of class of shares 09 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 February 2012
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
TM01 - Termination of appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
AD01 - Change of registered office address 28 November 2011
AA01 - Change of accounting reference date 28 November 2011
TM02 - Termination of appointment of secretary 28 November 2011
NEWINC - New incorporation documents 15 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.