M F & P G Foulds Ltd

General information

Name:

M F & P G Foulds Limited

Office Address:

41 Bridgeman Terrace WN1 1TT Wigan

Number: 06503150

Incorporation date: 2008-02-13

End of financial year: 26 June

Category: Private Limited Company

Description

Data updated on:

2008 is the year of the establishment of M F & P G Foulds Ltd, the firm registered at 41 Bridgeman Terrace, , Wigan. That would make sixteen years M F & P G Foulds has been on the market, as it was registered on 13th February 2008. The firm Companies House Reg No. is 06503150 and the post code is WN1 1TT. The firm name transformation from Alium Conservatories to M F & P G Foulds Ltd came on 15th March 2016. This firm's Standard Industrial Classification Code is 43210 - Electrical installation. 2023-06-26 is the last time the company accounts were filed.

The information about this enterprise's members shows us a leadership of two directors: Phillipa F. and Mark F. who became the part of the company on 8th March 2016 and 15th February 2011. To find professional help with legal documentation, this specific firm has been utilizing the expertise of Phillipa F. as a secretary since 2011.

  • Previous company's names
  • M F & P G Foulds Ltd 2016-03-15
  • Alium Conservatories Limited 2008-02-13

Financial data based on annual reports

Company staff

Phillipa F.

Role: Director

Appointed: 08 March 2016

Latest update: 17 November 2023

Phillipa F.

Role: Secretary

Appointed: 15 February 2011

Latest update: 17 November 2023

Mark F.

Role: Director

Appointed: 15 February 2011

Latest update: 17 November 2023

People with significant control

Executives who control the firm include: Phillipa F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Phillipa F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 26 March 2025
Account last made up date 26 June 2023
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 March 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 February 2016
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 19 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 19 March 2013
Annual Accounts 25 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
16
Company Age

Similar companies nearby

Closest companies