About

Registered Number: 08018415
Date of Incorporation: 03/04/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 51 Hall Gate, Doncaster, South Yorkshire, DN1 3PB

 

Established in 2012, Malcolm C. Foy & Co Ltd are based in South Yorkshire, it has a status of "Active". The current directors of the organisation are listed as Carr, Daniel John, Clarke, Lauren Louise, Johnson, Robert Graham, Moore, Donna Marie, Pashley, Andrea, Pashley, Nicholas Jonathan, Taylor, Angela, Taylor, Stephen Paul, Thiede, Sarah Elizabeth, Roberts, Victoria Olga at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Daniel John 03 April 2012 - 1
CLARKE, Lauren Louise 31 May 2014 - 1
JOHNSON, Robert Graham 13 August 2013 - 1
MOORE, Donna Marie 01 January 2020 - 1
PASHLEY, Andrea 03 April 2012 - 1
PASHLEY, Nicholas Jonathan 01 January 2020 - 1
TAYLOR, Angela 31 May 2014 - 1
TAYLOR, Stephen Paul 01 May 2016 - 1
THIEDE, Sarah Elizabeth 01 May 2014 - 1
ROBERTS, Victoria Olga 01 May 2015 31 May 2017 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AP01 - Appointment of director 03 January 2020
AP01 - Appointment of director 03 January 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 25 August 2017
TM01 - Termination of appointment of director 13 June 2017
CS01 - N/A 13 April 2017
CH01 - Change of particulars for director 31 October 2016
AP01 - Appointment of director 18 July 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 19 April 2016
AP01 - Appointment of director 16 December 2015
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 08 August 2014
AP01 - Appointment of director 13 June 2014
AP01 - Appointment of director 13 June 2014
AP01 - Appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 16 August 2013
AR01 - Annual Return 20 May 2013
SH01 - Return of Allotment of shares 13 September 2012
RESOLUTIONS - N/A 06 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 06 September 2012
AA01 - Change of accounting reference date 06 September 2012
NEWINC - New incorporation documents 03 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.