FOILIT LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 4EP
Company number 04376331
Status Active
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address 310 WELLINGBOROUGH ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 4EP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 9,000 . The most likely internet sites of FOILIT LIMITED are www.foilit.co.uk, and www.foilit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Foilit Limited is a Private Limited Company. The company registration number is 04376331. Foilit Limited has been working since 18 February 2002. The present status of the company is Active. The registered address of Foilit Limited is 310 Wellingborough Road Northampton Northamptonshire Nn1 4ep. . BAXTER, Sasha is a Secretary of the company. KLEMIS, Adam is a Director of the company. Secretary KLEMIS, Adam has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director PACKER, Peter Martin has been resigned. Director PYNE, Christopher has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
BAXTER, Sasha
Appointed Date: 20 October 2011

Director
KLEMIS, Adam
Appointed Date: 01 January 2004
54 years old

Resigned Directors

Secretary
KLEMIS, Adam
Resigned: 20 October 2011
Appointed Date: 30 March 2010

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 30 March 2010
Appointed Date: 18 February 2002

Director
PACKER, Peter Martin
Resigned: 18 July 2005
Appointed Date: 18 February 2002
77 years old

Director
PYNE, Christopher
Resigned: 20 October 2011
Appointed Date: 18 February 2002
70 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Persons With Significant Control

Foilit 2011 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOILIT LIMITED Events

22 Feb 2017
Confirmation statement made on 18 February 2017 with updates
03 Aug 2016
Total exemption small company accounts made up to 28 February 2016
24 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 9,000

17 Aug 2015
Total exemption small company accounts made up to 28 February 2015
27 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 9,000

...
... and 42 more events
15 Mar 2002
Ad 18/02/02--------- £ si 9900@1=9900 £ ic 100/10000
15 Mar 2002
Director resigned
15 Mar 2002
New director appointed
15 Mar 2002
New director appointed
18 Feb 2002
Incorporation

FOILIT LIMITED Charges

11 December 2007
Rent deposit deed
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Darby Properties Limited
Description: The sum of £6,000.00 paid into an interest bearing account…
1 April 2003
Rent deposit deed
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Darby Properties Limited
Description: The sum of £6,000 paid into an interest bearing account…
9 January 2003
Deposit deed
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: Darby Properties Limited
Description: The sum of £6,000.00 (the deposit). See the mortgage charge…
13 June 2002
Deposit deed
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: Darby Properties Limited
Description: The sum of £6,000.00 (the deposit).