M.E. FOLEY (CONTRACTORS) LIMITED

Register to unlock more data on OkredoRegister

M.E. FOLEY (CONTRACTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02113059

Incorporation date

20/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whitehaven Mill Lane, Castleton, Cardiff CF3 2UTCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1987)
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon27/07/2022
Compulsory strike-off action has been discontinued
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon02/11/2021
Registered office address changed from 168 Clare Road Cardiff CF11 6RX to Whitehaven Mill Lane Castleton Cardiff CF3 2UT on 2021-11-02
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/04/2021
Total exemption full accounts made up to 2019-05-31
dot icon11/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon22/05/2020
Compulsory strike-off action has been discontinued
dot icon21/05/2020
Confirmation statement made on 2019-11-30 with updates
dot icon21/05/2020
Change of details for Mark Edward Foley as a person with significant control on 2020-05-21
dot icon14/05/2020
Registered office address changed from 252 Cowbridge Road Canton Cardiff CF5 1GZ to 168 Clare Road Cardiff CF11 6RX on 2020-05-14
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon05/03/2019
Micro company accounts made up to 2018-05-31
dot icon11/02/2019
Confirmation statement made on 2018-11-30 with updates
dot icon30/10/2018
Satisfaction of charge 5 in full
dot icon30/10/2018
Satisfaction of charge 4 in full
dot icon07/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/01/2018
Confirmation statement made on 2017-11-30 with updates
dot icon03/03/2017
Confirmation statement made on 2016-11-30 with updates
dot icon14/02/2017
Termination of appointment of Catherine Murphy as a secretary on 2015-01-01
dot icon30/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon02/03/2016
Compulsory strike-off action has been discontinued
dot icon01/03/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon08/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon14/04/2015
Termination of appointment of a director
dot icon11/03/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon03/03/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon19/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon30/11/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon30/11/2011
Director's details changed for Mark Edward Foley on 2011-11-30
dot icon07/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon03/03/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon28/10/2010
Total exemption full accounts made up to 2010-05-31
dot icon21/05/2010
Total exemption full accounts made up to 2009-05-31
dot icon17/03/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon17/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon10/07/2009
Return made up to 30/11/08; full list of members
dot icon09/07/2009
Total exemption full accounts made up to 2008-05-31
dot icon04/11/2008
Total exemption full accounts made up to 2007-05-31
dot icon11/06/2008
Return made up to 30/11/07; no change of members
dot icon21/01/2008
Total exemption full accounts made up to 2006-05-31
dot icon21/11/2007
Return made up to 30/11/06; no change of members
dot icon11/07/2007
Total exemption full accounts made up to 2005-05-31
dot icon11/07/2007
Total exemption full accounts made up to 2004-05-31
dot icon06/09/2006
Return made up to 31/07/06; full list of members
dot icon17/11/2005
Registered office changed on 17/11/05 from: station chambers, station road, chepstow, monmouthshire NP16 5PF
dot icon09/04/2005
Total exemption full accounts made up to 2003-05-31
dot icon08/02/2005
Registered office changed on 08/02/05 from: 82/83 seawall road, tremorfa, cardiff, CF3 2TH
dot icon07/02/2005
Return made up to 30/11/04; full list of members
dot icon10/12/2003
Return made up to 30/11/03; full list of members
dot icon03/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon15/01/2003
Return made up to 30/11/02; full list of members
dot icon03/05/2002
Total exemption full accounts made up to 2001-05-31
dot icon09/04/2002
Return made up to 30/11/01; full list of members
dot icon31/05/2001
Director resigned
dot icon30/05/2001
New secretary appointed
dot icon15/12/2000
Full accounts made up to 2000-05-31
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon07/03/2000
Return made up to 30/11/99; full list of members
dot icon06/03/2000
Full accounts made up to 1999-05-31
dot icon17/03/1999
Full accounts made up to 1998-05-31
dot icon02/12/1998
Return made up to 30/11/98; full list of members
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon15/12/1997
Return made up to 30/11/97; no change of members
dot icon07/07/1997
Registered office changed on 07/07/97 from: 82-83 seawall road, tremorfa, cardiff, south glamorgan
dot icon26/02/1997
Full accounts made up to 1996-05-31
dot icon17/02/1997
Registered office changed on 17/02/97 from: 66 ty mawr avenue, rumney, cardiff, S. glam
dot icon12/02/1997
Return made up to 30/11/96; no change of members
dot icon27/02/1996
Particulars of mortgage/charge
dot icon06/02/1996
Full accounts made up to 1995-05-31
dot icon06/02/1996
Return made up to 30/11/95; full list of members
dot icon29/01/1996
Particulars of mortgage/charge
dot icon27/03/1995
Return made up to 30/11/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Accounts for a small company made up to 1994-05-31
dot icon24/12/1993
Return made up to 30/11/93; no change of members
dot icon31/10/1993
Full accounts made up to 1993-05-31
dot icon16/03/1993
Full accounts made up to 1992-05-31
dot icon11/02/1993
Director resigned
dot icon11/02/1993
Return made up to 30/11/92; full list of members
dot icon30/11/1992
Particulars of mortgage/charge
dot icon26/05/1992
Return made up to 31/12/91; no change of members
dot icon21/05/1992
Certificate of change of name
dot icon06/12/1991
Full accounts made up to 1991-05-31
dot icon06/12/1991
Return made up to 30/11/91; no change of members
dot icon06/12/1991
Accounting reference date shortened from 31/03 to 31/05
dot icon25/11/1991
Registered office changed on 25/11/91 from: 7 berkeley sq, bristol, BS8 1HG
dot icon18/10/1991
Return made up to 01/09/91; full list of members
dot icon09/10/1991
Full accounts made up to 1990-03-31
dot icon13/09/1991
New director appointed
dot icon27/11/1990
Memorandum and Articles of Association
dot icon14/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/05/1990
Certificate of change of name
dot icon11/04/1990
Return made up to 31/12/89; full list of members
dot icon18/07/1989
Wd 11/07/89 pd 15/03/88--------- £ si 2@1
dot icon11/07/1989
Return made up to 31/12/88; full list of members
dot icon11/07/1989
Accounts made up to 1989-03-31
dot icon11/07/1989
Accounts made up to 1988-03-31
dot icon11/07/1989
Resolutions
dot icon29/10/1987
Director resigned;new director appointed
dot icon16/10/1987
Secretary resigned;new secretary appointed
dot icon16/10/1987
Registered office changed on 16/10/87 from: 2 baches street, london, N1 6EE
dot icon20/03/1987
Incorporation
dot icon20/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
30/11/2021
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
dot iconNext due on
28/02/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Catherine
Secretary
01/05/2001 - 01/01/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About M.E. FOLEY (CONTRACTORS) LIMITED

M.E. FOLEY (CONTRACTORS) LIMITED is an(a) Active company incorporated on 20/03/1987 with the registered office located at Whitehaven Mill Lane, Castleton, Cardiff CF3 2UT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.E. FOLEY (CONTRACTORS) LIMITED?

toggle

M.E. FOLEY (CONTRACTORS) LIMITED is currently Active. It was registered on 20/03/1987 .

Where is M.E. FOLEY (CONTRACTORS) LIMITED located?

toggle

M.E. FOLEY (CONTRACTORS) LIMITED is registered at Whitehaven Mill Lane, Castleton, Cardiff CF3 2UT.

What does M.E. FOLEY (CONTRACTORS) LIMITED do?

toggle

M.E. FOLEY (CONTRACTORS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for M.E. FOLEY (CONTRACTORS) LIMITED?

toggle

The latest filing was on 08/12/2023: Compulsory strike-off action has been suspended.