About

Registered Number: 01648269
Date of Incorporation: 05/07/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: 92 Pullman Road, Wigston, Leicester, Leicestershire, LE18 2DB

 

Based in Leicester in Leicestershire, Foltex Ltd was founded on 05 July 1982, it's status is listed as "Active". Foltex Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 June 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 22 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 06 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AD01 - Change of registered office address 14 July 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 07 May 2010
RESOLUTIONS - N/A 05 May 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 02 November 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
AA - Annual Accounts 19 January 2009
363s - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 2008
MEM/ARTS - N/A 07 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 2007
395 - Particulars of a mortgage or charge 28 December 2007
395 - Particulars of a mortgage or charge 28 December 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 31 October 2001
287 - Change in situation or address of Registered Office 19 October 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 22 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 31 May 1994
AA - Annual Accounts 28 November 1993
AA - Annual Accounts 28 November 1993
287 - Change in situation or address of Registered Office 10 September 1993
363s - Annual Return 14 June 1993
AA - Annual Accounts 10 July 1992
363s - Annual Return 23 June 1992
363a - Annual Return 11 July 1991
395 - Particulars of a mortgage or charge 20 December 1990
AA - Annual Accounts 25 June 1990
363 - Annual Return 13 June 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 16 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1989
287 - Change in situation or address of Registered Office 09 May 1989
363 - Annual Return 23 March 1989
AA - Annual Accounts 08 March 1989
287 - Change in situation or address of Registered Office 20 February 1989
395 - Particulars of a mortgage or charge 03 January 1989
363 - Annual Return 26 April 1988
AA - Annual Accounts 06 November 1987
395 - Particulars of a mortgage or charge 17 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1987
363 - Annual Return 29 June 1987
AA - Annual Accounts 29 August 1986
363 - Annual Return 01 May 1986
AA - Annual Accounts 30 November 1984
NEWINC - New incorporation documents 05 July 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 December 2007 Outstanding

N/A

Debenture 20 December 2007 Outstanding

N/A

Mortgage debenture 13 December 1990 Fully Satisfied

N/A

Mortgage debenture 21 December 1988 Fully Satisfied

N/A

Chattel mortgage 14 September 1987 Fully Satisfied

N/A

Mortgage 19 April 1984 Outstanding

N/A

Legal mortgage 25 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.