Foundry Miniatures Limited

General information

Name:

Foundry Miniatures Ltd

Office Address:

The Carriage Court, Stoke Hall Church Lane East Stoke NG23 5QF Newark

Number: 01739010

Incorporation date: 1983-07-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Foundry Miniatures came into being in 1983 as a company enlisted under no 01739010, located at NG23 5QF Newark at The Carriage Court, Stoke Hall Church Lane. This firm has been in business for fourty one years and its current status is active. This firm now known as Foundry Miniatures Limited, was earlier known under the name of Bryan Ansell Miniatures. The transformation has occurred in 2000-10-18. This enterprise's Standard Industrial Classification Code is 32409 meaning Manufacture of other games and toys, n.e.c.. 31st March 2022 is the last time when account status updates were filed.

Currently, the directors listed by this specific company include: Diane A. and Marcus A. appointed in 2021. To help the directors in their tasks, this specific company has been utilizing the skillset of Diane A. as a secretary since 2000.

Executives who have control over the firm are as follows: Diane A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Bryan A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Foundry Miniatures Limited 2000-10-18
  • Bryan Ansell Miniatures Limited 1983-07-13

Financial data based on annual reports

Company staff

Diane A.

Role: Director

Latest update: 25 January 2024

Marcus A.

Role: Director

Appointed: 23 February 2021

Latest update: 25 January 2024

Diane A.

Role: Secretary

Appointed: 31 December 2000

Latest update: 25 January 2024

People with significant control

Diane A.
Notified on 31 August 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Bryan A.
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
Keith P.
Notified on 6 April 2016
Ceased on 31 August 2017
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018 (AA)
filed on: 20th, September 2018
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

24-34 St. Marks Street

Post code:

NG3 1DE

City / Town:

Nottingham

Accountant/Auditor,
2013

Name:

Brockhurst Davies Limited

Address:

11 The Office Village North Road

Post code:

LE11 1QJ

City / Town:

Loughborough

Search other companies

Services (by SIC Code)

  • 32409 : Manufacture of other games and toys, n.e.c.
40
Company Age

Closest companies