FOLESHILL PLATING CO. LIMITED

Register to unlock more data on OkredoRegister

FOLESHILL PLATING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01656795

Incorporation date

06/08/1982

Size

Medium

Contacts

Registered address

Registered address

32 Bayton Road, Exhall, Coventry, West Midlands CV7 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1982)
dot icon19/11/2025
Registration of charge 016567950007, created on 2025-10-31
dot icon03/11/2025
Appointment of Mr Christopher George Waterhouse as a director on 2025-10-31
dot icon03/11/2025
Appointment of Dr Kuldip Singh Aojula as a director on 2025-10-31
dot icon03/11/2025
Termination of appointment of Nicholas James Elliott as a director on 2025-10-31
dot icon03/11/2025
Registration of charge 016567950006, created on 2025-10-31
dot icon20/10/2025
Termination of appointment of Simon Ling as a secretary on 2025-10-17
dot icon20/10/2025
Appointment of Mr Nicholas James Elliott as a director on 2025-10-17
dot icon20/10/2025
Termination of appointment of Simon Ling as a director on 2025-10-17
dot icon20/10/2025
Termination of appointment of John Neville Whitfield as a director on 2025-10-17
dot icon01/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon29/05/2025
Accounts for a medium company made up to 2024-08-31
dot icon29/08/2024
Change of details for Kumo Holdings Limited as a person with significant control on 2024-07-17
dot icon29/08/2024
Confirmation statement made on 2024-08-28 with updates
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Memorandum and Articles of Association
dot icon13/05/2024
Appointment of Mr Simon Ling as a secretary on 2024-05-02
dot icon13/05/2024
Appointment of Mr John Neville Whitfield as a director on 2024-05-02
dot icon13/05/2024
Termination of appointment of Kuldip Singh Aojula as a director on 2024-05-02
dot icon13/05/2024
Appointment of Mr Simon Ling as a director on 2024-05-02
dot icon13/05/2024
Termination of appointment of Kuldip Aojula as a secretary on 2024-05-02
dot icon13/05/2024
Cessation of Kumo Holdings Limited as a person with significant control on 2024-05-02
dot icon13/05/2024
Notification of Kumo Holdings Limited as a person with significant control on 2024-05-02
dot icon07/05/2024
Full accounts made up to 2023-08-31
dot icon07/05/2024
Registration of charge 016567950005, created on 2024-05-02
dot icon24/04/2024
Satisfaction of charge 3 in full
dot icon13/12/2023
Satisfaction of charge 4 in full
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon15/05/2023
Accounts for a small company made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon18/05/2022
Accounts for a small company made up to 2021-08-31
dot icon01/09/2021
Confirmation statement made on 2021-08-28 with updates
dot icon28/05/2021
Accounts for a small company made up to 2020-08-31
dot icon19/10/2020
Appointment of Dr Kuldip Aojula as a secretary on 2020-10-19
dot icon19/10/2020
Termination of appointment of Gurpal Thadwal as a secretary on 2020-10-19
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with updates
dot icon03/07/2020
Termination of appointment of Gurpal Thadwal as a director on 2020-05-21
dot icon24/04/2020
Accounts for a small company made up to 2019-08-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon31/07/2017
Termination of appointment of Mohan Singh as a director on 2017-03-14
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/04/2017
Appointment of Mr Gurpal Thadwal as a director on 2017-04-04
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon07/07/2016
Change of share class name or designation
dot icon04/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/11/2014
Secretary's details changed for Mr Gurpal Thadwal on 2014-09-30
dot icon12/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon12/11/2014
Director's details changed for Mr Kuldip Singh Aojula on 2014-09-30
dot icon12/11/2014
Director's details changed
dot icon12/11/2014
Director's details changed for Mr Mohan Singh on 2014-09-30
dot icon19/03/2014
Registered office address changed from Colinton House Leicester Road Bedworth Warks CV12 8AB on 2014-03-19
dot icon20/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon04/02/2013
Accounts for a small company made up to 2012-08-31
dot icon22/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon06/02/2012
Accounts for a small company made up to 2011-08-31
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon17/12/2010
Accounts for a small company made up to 2010-08-31
dot icon05/10/2010
Director's details changed for Mr Kuldip Singh Aojula on 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon22/01/2010
Accounts for a small company made up to 2009-08-31
dot icon02/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon12/01/2009
Accounts for a small company made up to 2008-08-31
dot icon31/10/2008
Secretary appointed mr gurpal thadwal
dot icon31/10/2008
Appointment Terminated Secretary ian turner
dot icon02/10/2008
Return made up to 30/09/08; full list of members
dot icon06/08/2008
Secretary appointed mr ian christopher turner
dot icon05/08/2008
Appointment Terminated Secretary kuldip singh aojula
dot icon24/07/2008
Return made up to 23/06/08; full list of members
dot icon08/01/2008
Accounts for a small company made up to 2007-08-31
dot icon25/06/2007
Return made up to 23/06/07; full list of members
dot icon31/01/2007
Accounts for a small company made up to 2006-08-31
dot icon18/08/2006
Return made up to 23/06/06; full list of members
dot icon18/11/2005
Accounts for a small company made up to 2005-08-31
dot icon28/07/2005
Return made up to 23/06/05; full list of members
dot icon10/03/2005
Director resigned
dot icon10/03/2005
New secretary appointed
dot icon10/03/2005
Secretary resigned
dot icon10/03/2005
Director resigned
dot icon24/02/2005
Accounts for a small company made up to 2004-08-31
dot icon20/08/2004
Return made up to 23/06/04; full list of members
dot icon27/04/2004
Accounts for a small company made up to 2003-08-31
dot icon29/06/2003
Return made up to 23/06/03; full list of members
dot icon10/02/2003
Accounts for a small company made up to 2002-08-31
dot icon04/07/2002
Return made up to 23/06/02; full list of members
dot icon22/03/2002
Accounts for a small company made up to 2001-08-31
dot icon01/10/2001
Return made up to 23/06/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-08-31
dot icon05/07/2000
Return made up to 23/06/00; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-08-31
dot icon29/06/1999
Return made up to 23/06/99; no change of members
dot icon14/12/1998
Accounts for a small company made up to 1998-08-31
dot icon20/08/1998
Return made up to 03/07/98; no change of members
dot icon09/01/1998
Accounts for a small company made up to 1997-08-31
dot icon01/10/1997
Return made up to 03/07/97; full list of members
dot icon10/12/1996
Full accounts made up to 1996-08-31
dot icon12/09/1996
Return made up to 03/07/96; no change of members
dot icon19/03/1996
Accounts for a small company made up to 1995-08-31
dot icon03/07/1995
Return made up to 03/07/95; no change of members
dot icon19/01/1995
Accounts for a medium company made up to 1994-08-31
dot icon17/08/1994
Return made up to 03/07/94; full list of members
dot icon18/02/1994
Accounts for a medium company made up to 1993-08-31
dot icon24/06/1993
Director's particulars changed
dot icon24/06/1993
Director's particulars changed
dot icon24/06/1993
Director's particulars changed
dot icon24/06/1993
Return made up to 03/07/93; no change of members
dot icon24/06/1993
Accounts for a medium company made up to 1992-08-31
dot icon23/04/1993
Director resigned;new director appointed
dot icon25/11/1992
Accounts for a medium company made up to 1991-08-31
dot icon18/11/1992
Director's particulars changed
dot icon18/11/1992
Return made up to 01/07/92; no change of members
dot icon21/09/1991
Declaration of satisfaction of mortgage/charge
dot icon07/06/1991
Accounts for a small company made up to 1990-08-31
dot icon07/06/1991
Return made up to 16/04/91; full list of members
dot icon07/01/1991
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon18/09/1990
Return made up to 03/07/90; full list of members
dot icon15/06/1990
Director resigned
dot icon12/02/1990
Accounts for a small company made up to 1989-08-31
dot icon12/02/1990
Return made up to 05/02/89; full list of members
dot icon01/02/1989
Accounts for a small company made up to 1988-08-31
dot icon01/02/1989
Return made up to 31/12/88; full list of members
dot icon26/01/1989
Dissolution discontinued
dot icon02/12/1988
First gazette
dot icon11/03/1988
Return made up to 31/12/87; full list of members
dot icon12/02/1988
Accounts for a small company made up to 1987-08-31
dot icon21/05/1987
Return made up to 31/12/86; full list of members
dot icon21/05/1987
Accounts for a small company made up to 1986-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/05/1986
Request to be dissolved
dot icon06/08/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon17 *

* during past year

Number of employees

120
2023
change arrow icon+6.13 % *

* during past year

Cash in Bank

£3,228,942.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
97
1.60M
-
0.00
2.33M
-
2022
103
1.59M
-
0.00
3.04M
-
2023
120
2.00M
-
12.17M
3.23M
-
2023
120
2.00M
-
12.17M
3.23M
-

Employees

2023

Employees

120 Ascended17 % *

Net Assets(GBP)

2.00M £Ascended25.38 % *

Total Assets(GBP)

-

Turnover(GBP)

12.17M £Ascended- *

Cash in Bank(GBP)

3.23M £Ascended6.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitfield, John Neville
Director
02/05/2024 - 17/10/2025
41
Simon Ling
Director
02/05/2024 - 17/10/2025
22
Waterhouse, Christopher George
Director
31/10/2025 - Present
16
Elliott, Nicholas James
Director
17/10/2025 - 31/10/2025
14
Aojula, Kuldip, Dr
Secretary
19/10/2020 - 02/05/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About FOLESHILL PLATING CO. LIMITED

FOLESHILL PLATING CO. LIMITED is an(a) Active company incorporated on 06/08/1982 with the registered office located at 32 Bayton Road, Exhall, Coventry, West Midlands CV7 9EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 120 according to last financial statements.

Frequently Asked Questions

What is the current status of FOLESHILL PLATING CO. LIMITED?

toggle

FOLESHILL PLATING CO. LIMITED is currently Active. It was registered on 06/08/1982 .

Where is FOLESHILL PLATING CO. LIMITED located?

toggle

FOLESHILL PLATING CO. LIMITED is registered at 32 Bayton Road, Exhall, Coventry, West Midlands CV7 9EJ.

What does FOLESHILL PLATING CO. LIMITED do?

toggle

FOLESHILL PLATING CO. LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

How many employees does FOLESHILL PLATING CO. LIMITED have?

toggle

FOLESHILL PLATING CO. LIMITED had 120 employees in 2023.

What is the latest filing for FOLESHILL PLATING CO. LIMITED?

toggle

The latest filing was on 19/11/2025: Registration of charge 016567950007, created on 2025-10-31.