About

Registered Number: 06414458
Date of Incorporation: 31/10/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 85 Doncaster Road, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 7DN

 

Foundry Technology (UK) Ltd was founded on 31 October 2007 with its registered office in Rotherham, South Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
D M B G (UK) LTD 31 October 2007 21 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 30 November 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 30 October 2017
CH01 - Change of particulars for director 19 September 2017
PSC04 - N/A 19 September 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 19 November 2015
CH01 - Change of particulars for director 18 March 2015
AD01 - Change of registered office address 16 February 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 28 November 2014
AA01 - Change of accounting reference date 30 July 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 02 November 2012
AD01 - Change of registered office address 02 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 22 November 2011
DISS40 - Notice of striking-off action discontinued 12 November 2011
AA - Annual Accounts 09 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
SH01 - Return of Allotment of shares 25 October 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 30 July 2010
AD01 - Change of registered office address 07 July 2010
AA - Annual Accounts 27 November 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
288c - Notice of change of directors or secretaries or in their particulars 29 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
NEWINC - New incorporation documents 31 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.