Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOLESHILL PLATING CO. LIMITED
Company Information for

FOLESHILL PLATING CO. LIMITED

32 BAYTON ROAD, EXHALL, COVENTRY, WEST MIDLANDS, CV7 9EJ,
Company Registration Number
01656795
Private Limited Company
Active

Company Overview

About Foleshill Plating Co. Ltd
FOLESHILL PLATING CO. LIMITED was founded on 1982-08-06 and has its registered office in Coventry. The organisation's status is listed as "Active". Foleshill Plating Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FOLESHILL PLATING CO. LIMITED
 
Legal Registered Office
32 BAYTON ROAD
EXHALL
COVENTRY
WEST MIDLANDS
CV7 9EJ
Other companies in CV7
 
Filing Information
Company Number 01656795
Company ID Number 01656795
Date formed 1982-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB945629390  
Last Datalog update: 2024-06-06 01:31:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOLESHILL PLATING CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOLESHILL PLATING CO. LIMITED

Current Directors
Officer Role Date Appointed
GURPAL THADWAL
Company Secretary 2008-10-31
KULDIP SINGH AOJULA
Director 1993-04-14
GURPAL THADWAL
Director 2017-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAN SINGH
Director 1991-04-16 2017-03-14
IAN CHRISTOPHER TURNER
Company Secretary 2008-08-05 2008-10-31
KULDIP SINGH AOJULA
Company Secretary 2005-02-01 2008-08-05
SURJIT SINGH THADWAL
Company Secretary 1991-04-16 2005-01-31
SOHAN SINGH
Director 1991-04-16 2005-01-31
SURJIT SINGH THADWAL
Director 1991-04-16 2005-01-31
SOHAN SINGH
Director 1991-04-16 1993-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KULDIP SINGH AOJULA MASS DEVELOPMENTS (BEDWORTH) LTD Director 1997-11-05 CURRENT 1997-11-05 Dissolved 2014-12-30
GURPAL THADWAL KUMO HOLDINGS LIMITED Director 2017-04-04 CURRENT 2005-03-07 Active
GURPAL THADWAL FP ADVANCED COATINGS LIMITED Director 2017-04-04 CURRENT 2016-08-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-17Memorandum articles filed
2024-05-17Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed adopt articles</ul>
2024-05-17Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed adopt articles<li>Resolution passed adopt articles</ul>
2024-05-13Termination of appointment of Kuldip Aojula on 2024-05-02
2024-05-13Notification of Kumo Holdings Limited as a person with significant control on 2024-05-02
2024-05-13CESSATION OF KUMO HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-05-13Appointment of Mr Simon Ling as company secretary on 2024-05-02
2024-05-13DIRECTOR APPOINTED MR SIMON LING
2024-05-13APPOINTMENT TERMINATED, DIRECTOR KULDIP SINGH AOJULA
2024-05-13DIRECTOR APPOINTED MR JOHN NEVILLE WHITFIELD
2024-05-07FULL ACCOUNTS MADE UP TO 31/08/23
2024-05-07REGISTRATION OF A CHARGE / CHARGE CODE 016567950005
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-08-29CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-05-15SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-30CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-19TM02Termination of appointment of Gurpal Thadwal on 2020-10-19
2020-10-19AP03Appointment of Dr Kuldip Aojula as company secretary on 2020-10-19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GURPAL THADWAL
2020-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-04-23AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MOHAN SINGH
2017-05-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-07AP01DIRECTOR APPOINTED MR GURPAL THADWAL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-07SH08Change of share class name or designation
2016-05-04AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0130/09/15 ANNUAL RETURN FULL LIST
2015-11-1212/06/24 ANNUAL RETURN FULL LIST
2015-11-1213/06/24 ANNUAL RETURN FULL LIST
2015-04-09AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0130/09/14 ANNUAL RETURN FULL LIST
2014-11-12CH01CHANGE PERSON AS DIRECTOR
2014-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MR GURPAL THADWAL on 2014-09-30
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAN SINGH / 30/09/2014
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KULDIP SINGH AOJULA / 30/09/2014
2014-11-1212/06/24 ANNUAL RETURN FULL LIST
2014-11-12Director's details changed for Mr Kuldip Singh Aojula on 2014-09-30
2014-11-12Director's details changed for on
2014-11-12Director's details changed for Mr Mohan Singh on 2014-09-30
2014-11-1213/06/24 ANNUAL RETURN FULL LIST
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/14 FROM Colinton House Leicester Road Bedworth Warks CV12 8AB
2014-03-19REGISTERED OFFICE CHANGED ON 19/03/14 FROM Colinton House Leicester Road Bedworth Warks CV12 8AB
2014-01-20AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-07AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-0712/06/24 ANNUAL RETURN FULL LIST
2013-10-0713/06/24 ANNUAL RETURN FULL LIST
2013-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-10-22AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-2212/06/24 ANNUAL RETURN FULL LIST
2012-10-2213/06/24 ANNUAL RETURN FULL LIST
2012-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-10-04AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-0412/06/24 ANNUAL RETURN FULL LIST
2011-10-0413/06/24 ANNUAL RETURN FULL LIST
2010-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2010-10-05AR0130/09/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KULDIP SINGH AOJULA / 30/09/2010
2010-10-05Director's details changed for Mr Kuldip Singh Aojula on 2010-09-30
2010-10-0512/06/24 ANNUAL RETURN FULL LIST
2010-10-0513/06/24 ANNUAL RETURN FULL LIST
2010-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-22SMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2009-11-02AR0130/09/09 FULL LIST
2009-11-0212/06/24 ANNUAL RETURN FULL LIST
2009-11-0213/06/24 ANNUAL RETURN FULL LIST
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-01-12SMALL COMPANY ACCOUNTS MADE UP TO 31/08/08
2008-10-31288aSECRETARY APPOINTED MR GURPAL THADWAL
2008-10-31288bAPPOINTMENT TERMINATED SECRETARY IAN TURNER
2008-10-31Secretary appointed mr gurpal thadwal
2008-10-02363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-06288aSECRETARY APPOINTED MR IAN CHRISTOPHER TURNER
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY KULDIP SINGH AOJULA
2008-07-24363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/08/07
2007-06-25363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/08/06
2006-08-18363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2005-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-11-18SMALL COMPANY ACCOUNTS MADE UP TO 31/08/05
2005-07-28363aRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-03-10288bDIRECTOR RESIGNED
2005-03-10288bDIRECTOR RESIGNED
2005-03-10288bSECRETARY RESIGNED
2005-03-10288aNEW SECRETARY APPOINTED
2005-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-02-24SMALL COMPANY ACCOUNTS MADE UP TO 31/08/04
2004-08-20363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-04-27SMALL COMPANY ACCOUNTS MADE UP TO 31/08/03
2003-06-29363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-10SMALL COMPANY ACCOUNTS MADE UP TO 31/08/02
2002-07-04363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/08/01
2001-10-01363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-23SMALL COMPANY ACCOUNTS MADE UP TO 31/08/00
2000-07-05363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-29SMALL COMPANY ACCOUNTS MADE UP TO 31/08/99
1999-06-29363sRETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/08/98
1998-08-20363sRETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS
1998-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/08/97
1997-10-01363sRETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS
1996-12-10AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-09-12363sRETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS
1996-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-03-19SMALL COMPANY ACCOUNTS MADE UP TO 31/08/95
1995-07-03363sRETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS
1995-01-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/94
1995-01-19Full accounts made up to 1994-08-31
1994-08-17363sRETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS
1994-02-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/93
1994-02-18Full accounts made up to 1993-08-31
1993-06-24363sRETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS
1993-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-24288DIRECTOR'S PARTICULARS CHANGED
1993-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92
1993-06-24Full accounts made up to 1992-08-31
1993-04-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91
1992-11-25Full accounts made up to 1991-08-31
1992-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-18363sRETURN MADE UP TO 01/07/92; NO CHANGE OF MEMBERS
1991-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-06-07SMALL COMPANY ACCOUNTS MADE UP TO 31/08/90
1991-06-07Return made up to 16/04/91; full list of members
1991-01-07Particulars of mortgage/charge
1990-11-22Particulars of mortgage/charge
1990-09-18Return made up to 03/07/90; full list of members
1990-06-15Director resigned
1990-02-12SMALL COMPANY ACCOUNTS MADE UP TO 31/08/89
1990-02-12Return made up to 05/02/89; full list of members
1989-02-01SMALL COMPANY ACCOUNTS MADE UP TO 31/08/88
1989-02-01Return made up to 31/12/88; full list of members
1989-01-26Dissolution discontinued
1988-12-02First gazette
1988-03-11Return made up to 31/12/87; full list of members
1988-02-12SMALL COMPANY ACCOUNTS MADE UP TO 31/08/87
1987-05-21Return made up to 31/12/86; full list of members
1987-05-21SMALL COMPANY ACCOUNTS MADE UP TO 31/08/86
1987-01-01Error
1986-05-20Request to be dissolved
1982-08-06New incorporation
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
We could not find any licences issued to FOLESHILL PLATING CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOLESHILL PLATING CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1991-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1982-11-10 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-09-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOLESHILL PLATING CO. LIMITED

Intangible Assets
Patents
We have not found any records of FOLESHILL PLATING CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOLESHILL PLATING CO. LIMITED
Trademarks
We have not found any records of FOLESHILL PLATING CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOLESHILL PLATING CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as FOLESHILL PLATING CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOLESHILL PLATING CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOLESHILL PLATING CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOLESHILL PLATING CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.