FOUNDRY PARK LTD

Foundry Park Lows Lane Foundry Park Lows Lane, Ilkeston, DE7 4QU, Derbyshire
StatusACTIVE
Company No.08776979
CategoryPrivate Limited Company
Incorporated15 Nov 2013
Age10 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

FOUNDRY PARK LTD is an active private limited company with number 08776979. It was incorporated 10 years, 5 months, 29 days ago, on 15 November 2013. The company address is Foundry Park Lows Lane Foundry Park Lows Lane, Ilkeston, DE7 4QU, Derbyshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2023

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Joseph Grier

Notification date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Mr David Joseph Grier

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Mr David Joseph Grier

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Joseph Grier

Change date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2022

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Norton Properties Scotland Limited

Notification date: 2021-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2022

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-06

Psc name: David Joseph Grier

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Billie Hammond

Termination date: 2021-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-06

Psc name: Billie Hammond

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Grier

Appointment date: 2021-04-06

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-13

Charge number: 087769790003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087769790001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2018

Action Date: 20 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087769790002

Charge creation date: 2018-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2017

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Capital : 10,002 GBP

Date: 2016-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-21

Charge number: 087769790001

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Joseph Grier

Change date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 01 May 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Incorporation company

Date: 15 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFORD CHIMNEY SERVICES LIMITED

3 QUEEN STREET,ASHFORD,TN23 1RF

Number:07852753
Status:ACTIVE
Category:Private Limited Company

CASTLEFORGE LTD

BEECHWOOD COTTAGE PERRYS LANE,NORWICH,NR10 4HJ

Number:08046349
Status:ACTIVE
Category:Private Limited Company

CLEARWAVE PRODUCTIONS LTD

26 COLLIERS AVENUE,LLANHARAN,CF72 9UT

Number:08932655
Status:ACTIVE
Category:Private Limited Company

HEMMINGWAYS LIMITED

50 MARGRAVINE GARDENS,,W6 8RJ

Number:02380186
Status:ACTIVE
Category:Private Limited Company

TETRAFLEX LIMITED

CHURCH VIEW CHAMBERS 38 MARKET SQUARE,DUNSTABLE,LU5 6BS

Number:11729067
Status:ACTIVE
Category:Private Limited Company

THE ISLAND HAMPER COMPANY LIMITED

MEDHAM FARM,COWES,PO31 8PH

Number:09993408
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source