FOLTEX LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE18 2DB

Company number 01648269
Status Active
Incorporation Date 5 July 1982
Company Type Private Limited Company
Address 92 PULLMAN ROAD, WIGSTON, LEICESTER, LEICESTERSHIRE, LE18 2DB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 200 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FOLTEX LIMITED are www.foltex.co.uk, and www.foltex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Leicester Rail Station is 3.2 miles; to Narborough Rail Station is 3.6 miles; to Syston Rail Station is 7.7 miles; to Sileby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foltex Limited is a Private Limited Company. The company registration number is 01648269. Foltex Limited has been working since 05 July 1982. The present status of the company is Active. The registered address of Foltex Limited is 92 Pullman Road Wigston Leicester Leicestershire Le18 2db. . MORRISON, Steven John is a Secretary of the company. MORRISON, Ivan Lee is a Director of the company. MORRISON, Julie Edith is a Director of the company. MORRISON, Steven John is a Director of the company. Secretary OMARJI, Mohamed has been resigned. Director FULAT, Ibrahim Ahmed has been resigned. Director FULAT, Yusuf Ahmed has been resigned. Director GAFAR, Rabia Abdul has been resigned. Director OMARJI, Mohamed has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MORRISON, Steven John
Appointed Date: 20 December 2007

Director
MORRISON, Ivan Lee
Appointed Date: 20 December 2007
52 years old

Director
MORRISON, Julie Edith
Appointed Date: 20 December 2007
62 years old

Director
MORRISON, Steven John
Appointed Date: 20 December 2007
62 years old

Resigned Directors

Secretary
OMARJI, Mohamed
Resigned: 20 December 2007

Director
FULAT, Ibrahim Ahmed
Resigned: 20 December 2007
84 years old

Director
FULAT, Yusuf Ahmed
Resigned: 20 December 2007
74 years old

Director
GAFAR, Rabia Abdul
Resigned: 20 December 2007
78 years old

Director
OMARJI, Mohamed
Resigned: 20 December 2007
88 years old

FOLTEX LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Jun 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 85 more events
29 Jun 1987
Return made up to 31/12/86; full list of members

29 Aug 1986
Accounts for a small company made up to 31 December 1985

01 May 1986
Return made up to 31/12/85; full list of members

30 Nov 1984
Accounts made up to 31 December 1983
05 Jul 1982
Incorporation

FOLTEX LIMITED Charges

20 December 2007
Legal charge
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Steven John Morrison
Description: Property k/a 92 pulman road, wigston t/n LT552487. By way…
20 December 2007
Debenture
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Steven John Morrison
Description: Fixed and floating charges over the undertaking and all…
13 December 1990
Mortgage debenture
Delivered: 20 December 1990
Status: Satisfied on 8 November 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 December 1988
Mortgage debenture
Delivered: 3 January 1989
Status: Satisfied on 21 July 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 September 1987
Chattel mortgage
Delivered: 17 September 1987
Status: Satisfied on 28 December 2007
Persons entitled: Stock Brabort B.V.
Description: Various chattels (please see form 395 ref: M173/18 zip/cf).
19 April 1984
Mortgage
Delivered: 1 May 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at pullman road, wigston, leicester and/or the…
25 October 1982
Legal mortgage
Delivered: 1 November 1982
Status: Satisfied on 14 July 1987
Persons entitled: National Westminster Bank PLC
Description: All that factory & premises situate on the south-west side…