FOLKES FORGINGS ACQUISITION LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8DZ

Company number 07848738
Status Active
Incorporation Date 15 November 2011
Company Type Private Limited Company
Address PROSPECT ROAD, HAYWOOD FORGE, HALESOWEN, WEST MIDLANDS, B62 8DZ
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of FOLKES FORGINGS ACQUISITION LIMITED are www.folkesforgingsacquisition.co.uk, and www.folkes-forgings-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Folkes Forgings Acquisition Limited is a Private Limited Company. The company registration number is 07848738. Folkes Forgings Acquisition Limited has been working since 15 November 2011. The present status of the company is Active. The registered address of Folkes Forgings Acquisition Limited is Prospect Road Haywood Forge Halesowen West Midlands B62 8dz. . TURNER, Paul Michael is a Secretary of the company. FOLKES, Amy Angela is a Director of the company. FOLKES, Angela Lilian is a Director of the company. FOLKES, Cleopatra Liana is a Director of the company. FOLKES, Constantine John is a Director of the company. FOLKES, Samson John is a Director of the company. TOMLINSON, Paul is a Director of the company. TURNER, Paul Michael is a Director of the company. Secretary SSH SECRETARIES LIMITED has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director HAYCOCK, Robert has been resigned. Director WARR, John has been resigned. Director SSH DIRECTORS LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
TURNER, Paul Michael
Appointed Date: 28 November 2011

Director
FOLKES, Amy Angela
Appointed Date: 21 November 2012
44 years old

Director
FOLKES, Angela Lilian
Appointed Date: 21 November 2012
76 years old

Director
FOLKES, Cleopatra Liana
Appointed Date: 28 November 2011
43 years old

Director
FOLKES, Constantine John
Appointed Date: 21 November 2012
72 years old

Director
FOLKES, Samson John
Appointed Date: 03 November 2014
33 years old

Director
TOMLINSON, Paul
Appointed Date: 03 December 2013
50 years old

Director
TURNER, Paul Michael
Appointed Date: 28 November 2011
65 years old

Resigned Directors

Secretary
SSH SECRETARIES LIMITED
Resigned: 28 November 2011
Appointed Date: 15 November 2011

Director
CROSSLEY, Peter Mortimer
Resigned: 28 November 2011
Appointed Date: 15 November 2011
68 years old

Director
HAYCOCK, Robert
Resigned: 09 December 2014
Appointed Date: 03 July 2014
59 years old

Director
WARR, John
Resigned: 20 December 2014
Appointed Date: 03 July 2014
66 years old

Director
SSH DIRECTORS LIMITED
Resigned: 28 November 2011
Appointed Date: 15 November 2011

Persons With Significant Control

Mr Constantine John Folkes
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FOLKES FORGINGS ACQUISITION LIMITED Events

14 Dec 2016
Confirmation statement made on 15 November 2016 with updates
13 Sep 2016
Full accounts made up to 31 December 2015
17 Feb 2016
Compulsory strike-off action has been discontinued
16 Feb 2016
First Gazette notice for compulsory strike-off
11 Feb 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5,714.41

...
... and 34 more events
28 Nov 2011
Termination of appointment of Ssh Directors Limited as a director
28 Nov 2011
Termination of appointment of Peter Crossley as a director
28 Nov 2011
Termination of appointment of Ssh Secretaries Limited as a secretary
28 Nov 2011
Appointment of Mr Paul Michael Turner as a director
15 Nov 2011
Incorporation

FOLKES FORGINGS ACQUISITION LIMITED Charges

4 November 2014
Charge code 0784 8738 0001
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…