FOLESHILL PLATING CO. LIMITED
COVENTRY

Hellopages » Warwickshire » Nuneaton and Bedworth » CV7 9EJ

Company number 01656795
Status Active
Incorporation Date 6 August 1982
Company Type Private Limited Company
Address 32 BAYTON ROAD, EXHALL, COVENTRY, WEST MIDLANDS, CV7 9EJ
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Change of share class name or designation; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of FOLESHILL PLATING CO. LIMITED are www.foleshillplatingco.co.uk, and www.foleshill-plating-co.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-three years and three months. Foleshill Plating Co Limited is a Private Limited Company. The company registration number is 01656795. Foleshill Plating Co Limited has been working since 06 August 1982. The present status of the company is Active. The registered address of Foleshill Plating Co Limited is 32 Bayton Road Exhall Coventry West Midlands Cv7 9ej. The company`s financial liabilities are £792.1k. It is £792k against last year. The cash in hand is £569.97k. It is £275.93k against last year. And the total assets are £1781.03k, which is £622.8k against last year. THADWAL, Gurpal is a Secretary of the company. SINGH, Mohan is a Director of the company. SINGH AOJULA, Kuldip is a Director of the company. Secretary SINGH AOJULA, Kuldip has been resigned. Secretary THADWAL, Surjit Singh has been resigned. Secretary TURNER, Ian Christopher has been resigned. Director SINGH, Sohan has been resigned. Director SINGH, Sohan has been resigned. Director THADWAL, Surjit Singh has been resigned. The company operates in "Treatment and coating of metals".


foleshill plating co. Key Finiance

LIABILITIES £792.1k
+792003%
CASH £569.97k
+93%
TOTAL ASSETS £1781.03k
+53%
All Financial Figures

Current Directors

Secretary
THADWAL, Gurpal
Appointed Date: 31 October 2008

Director
SINGH, Mohan

73 years old

Director
SINGH AOJULA, Kuldip
Appointed Date: 14 April 1993
66 years old

Resigned Directors

Secretary
SINGH AOJULA, Kuldip
Resigned: 05 August 2008
Appointed Date: 01 February 2005

Secretary
THADWAL, Surjit Singh
Resigned: 31 January 2005

Secretary
TURNER, Ian Christopher
Resigned: 31 October 2008
Appointed Date: 05 August 2008

Director
SINGH, Sohan
Resigned: 13 March 1993
87 years old

Director
SINGH, Sohan
Resigned: 31 January 2005
71 years old

Director
THADWAL, Surjit Singh
Resigned: 31 January 2005
67 years old

Persons With Significant Control

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

FOLESHILL PLATING CO. LIMITED Events

07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
07 Jul 2016
Change of share class name or designation
04 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

09 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 77 more events
11 Mar 1988
Return made up to 31/12/87; full list of members

12 Feb 1988
Accounts for a small company made up to 31 August 1987

21 May 1987
Accounts for a small company made up to 31 August 1986

21 May 1987
Return made up to 31/12/86; full list of members

20 May 1986
Request to be dissolved

FOLESHILL PLATING CO. LIMITED Charges

19 December 1990
Legal mortgage
Delivered: 7 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 bayton road exhall coventry t/n wk 323158 and the…
16 November 1990
Mortgage debenture
Delivered: 22 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 November 1982
Debenture
Delivered: 12 November 1982
Status: Satisfied on 21 September 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
15 September 1982
Debenture
Delivered: 21 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…