Foley Specialist Vehicles Limited ROYDON


Founded in 1982, Foley Specialist Vehicles, classified under reg no. 01607477 is an active company. Currently registered at The Roses CM19 5DD, Roydon the company has been in the business for fourty two years. Its financial year was closed on 30th March and its latest financial statement was filed on Wednesday 30th March 2022.

Currently there are 3 directors in the the company, namely Stuart F., Paul F. and Peter F.. In addition one secretary - Stuart F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Foley Specialist Vehicles Limited Address / Contact

Office Address The Roses
Office Address2 Epping Road
Town Roydon
Post code CM19 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01607477
Date of Incorporation Wed, 13th Jan 1982
Industry Sale of other motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 30th March
Company age 42 years old
Account next due date Sat, 30th Dec 2023 (122 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Stuart F.

Position: Director

Appointed: 01 December 2006

Paul F.

Position: Director

Appointed: 01 July 2004

Stuart F.

Position: Secretary

Appointed: 13 June 2004

Peter F.

Position: Director

Appointed: 28 February 1992

Brigitte F.

Position: Director

Appointed: 13 June 2004

Resigned: 01 December 2006

Stuart F.

Position: Director

Appointed: 01 July 1999

Resigned: 13 June 2004

Brigitte F.

Position: Secretary

Appointed: 31 December 1996

Resigned: 13 June 2004

Paul F.

Position: Secretary

Appointed: 06 April 1995

Resigned: 31 December 1996

Paul F.

Position: Director

Appointed: 06 April 1995

Resigned: 31 December 1996

George F.

Position: Director

Appointed: 28 February 1992

Resigned: 06 April 1995

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Stuart F. This PSC and has 25-50% shares. Another one in the persons with significant control register is Paul F. This PSC owns 25-50% shares.

Stuart F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth49 26153 880
Balance Sheet
Cash Bank In Hand20 17335 112
Current Assets299 769357 626
Debtors41 38210 747
Net Assets Liabilities Including Pension Asset Liability49 26153 880
Stocks Inventory238 214311 767
Tangible Fixed Assets21 56422 326
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve49 16153 780
Shareholder Funds49 26153 880
Other
Accruals Deferred Income Within One Year9 8896 591
Corporation Tax Due Within One Year1 1881 000
Creditors Due After One Year47 08259 044
Creditors Due Within One Year224 990267 028
Loans From Directors After One Year41 68730 792
Net Current Assets Liabilities74 77990 598
Number Shares Allotted 100
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Cost Or Valuation97 846104 191
Tangible Fixed Assets Depreciation76 28281 865
Taxation Social Security Due Within One Year5 6254 892
Total Assets Less Current Liabilities96 343112 924
Trade Creditors Within One Year96 637189 371
Value Shares Allotted 1
V A T Due Within One Year19 422 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th March 2021
filed on: 23rd, December 2021
Free Download (1 page)

Company search

Advertisements