About

Registered Number: 04127528
Date of Incorporation: 19/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL,

 

Founded in 2000, K. Foley Ltd has its registered office in Ipswich, it's status is listed as "Active". We do not know the number of employees at this organisation. This company has 2 directors listed as Foley, Nicola Olivia, Foley, Kevin Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLEY, Kevin Paul 19 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
FOLEY, Nicola Olivia 19 December 2000 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 24 December 2018
RESOLUTIONS - N/A 23 October 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 03 October 2016
AD01 - Change of registered office address 06 September 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 23 September 2013
MR01 - N/A 23 May 2013
RESOLUTIONS - N/A 19 March 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 08 January 2013
CH03 - Change of particulars for secretary 08 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 31 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2004
363s - Annual Return 06 April 2004
AUD - Auditor's letter of resignation 23 April 2003
AA - Annual Accounts 12 April 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 07 January 2003
363s - Annual Return 22 January 2002
395 - Particulars of a mortgage or charge 10 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
287 - Change in situation or address of Registered Office 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
NEWINC - New incorporation documents 19 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2013 Outstanding

N/A

Debenture 05 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.