Company NameThe Foulds Group Limited
DirectorMark Antony Foulds
Company StatusActive
Company Number10504338
CategoryPrivate Limited Company
Incorporation Date30 November 2016(7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Director

Director NameMr Mark Antony Foulds
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G7, The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ

Location

Registered AddressUnit G7, The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 4 weeks from now)

Filing History

4 December 2023Director's details changed for Mark Antony Foulds on 4 December 2023 (2 pages)
4 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
4 December 2023Change of details for Mark Antony Foulds as a person with significant control on 4 December 2023 (2 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
6 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
10 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
8 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
8 December 2020Registered office address changed from Suite 1 31 - 33 Saltaire Road Shipley BD18 3HH United Kingdom to Unit G7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 8 December 2020 (1 page)
25 November 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
23 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)