About

Registered Number: 02753850
Date of Incorporation: 07/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 34 Cross Street, Long Eaton, Nottingham, Nottinghamshire, NG10 1HD

 

Based in Nottingham, Foray 482 Ltd was registered on 07 October 1992. There is only one director listed for this business. Currently we aren't aware of the number of employees at the Foray 482 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANTON, Matthew James 01 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 18 November 2018
TM01 - Termination of appointment of director 16 November 2018
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 20 October 2014
CH03 - Change of particulars for secretary 19 October 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 22 November 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 24 March 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
363s - Annual Return 28 October 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 02 December 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 27 October 2001
287 - Change in situation or address of Registered Office 26 October 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 12 January 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 11 November 1993
287 - Change in situation or address of Registered Office 03 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 February 1993
288 - N/A 03 February 1993
288 - N/A 03 February 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1993
NEWINC - New incorporation documents 07 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.