Foray Marketing Limited HARROGATE


Foray Marketing started in year 2000 as Private Limited Company with registration number 04077826. The Foray Marketing company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Harrogate at 10 St. Georges Road. Postal code: HG2 9BS. Since 15th November 2000 Foray Marketing Limited is no longer carrying the name Falconate.

There is a single director in the firm at the moment - Neil P., appointed on 30 June 2015. In addition, a secretary was appointed - Neil P., appointed on 9 October 2002. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kay F. who worked with the the firm until 9 October 2002.

Foray Marketing Limited Address / Contact

Office Address 10 St. Georges Road
Town Harrogate
Post code HG2 9BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04077826
Date of Incorporation Mon, 25th Sep 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Neil P.

Position: Director

Appointed: 30 June 2015

Neil P.

Position: Secretary

Appointed: 09 October 2002

Kay F.

Position: Director

Appointed: 15 November 2000

Resigned: 30 June 2015

Kay F.

Position: Secretary

Appointed: 15 November 2000

Resigned: 09 October 2002

David F.

Position: Director

Appointed: 15 November 2000

Resigned: 09 October 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 September 2000

Resigned: 15 November 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 2000

Resigned: 15 November 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Neil P. This PSC has significiant influence or control over the company,.

Neil P.

Notified on 1 October 2016
Nature of control: significiant influence or control

Company previous names

Falconate November 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-44 773-47 712-47 83216 850-33 658-41 815      
Balance Sheet
Cash Bank In Hand1 0971 13574019 74011 200996      
Cash Bank On Hand     996996107222644461 362
Current Assets  74069 74011 6049969964 2497 46544 71074 285102 411
Debtors    404  1 1544381 3293 3141 041
Net Assets Liabilities     -41 815-41 815-45 179    
Net Assets Liabilities Including Pension Asset Liability-44 773-47 712-47 83216 850-33 658-41 815      
Other Debtors       1 1544381 3293 3141 041
Property Plant Equipment     2 7742 7742 7744 1319 47927 24223 851
Stocks Inventory   50 000        
Tangible Fixed Assets   1 5431 2342 774      
Total Inventories       2 9886 80542 73770 925100 008
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve-44 873-47 812-47 93216 750-33 758-41 915      
Shareholder Funds-44 773-47 712-47 83216 850-33 658-41 815      
Other
Accrued Liabilities     1 500 400500750750750
Accumulated Depreciation Impairment Property Plant Equipment     1 3881 3881 3882 7545 91314 99422 944
Bank Borrowings Overdrafts     20 08614 206     
Creditors     20 08614 20652 20265 84198 133152 882172 202
Creditors Due After One Year39 70435 40435 40427 10022 71820 086      
Creditors Due Within One Year6 16613 44313 16827 33323 77825 499      
Increase From Depreciation Charge For Year Property Plant Equipment        1 3663 1599 0817 950
Net Current Assets Liabilities-5 069-12 308-12 42842 407-12 174-24 503-30 383-47 953-58 376-53 423-78 597-69 791
Number Shares Allotted 100100100100100      
Number Shares Issued Fully Paid        100100100100
Par Value Share 11111  1111
Profit Loss        -9 06610 301-7 4115 415
Property Plant Equipment Gross Cost     4 1624 1624 1626 88515 39242 23646 795
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions   1 929 2 233      
Tangible Fixed Assets Cost Or Valuation   1 9291 9294 162      
Tangible Fixed Assets Depreciation   3866951 388      
Tangible Fixed Assets Depreciation Charged In Period   386309693      
Total Additions Including From Business Combinations Property Plant Equipment        2 7238 50726 8444 559
Total Assets Less Current Liabilities-5 069-12 308-12 42843 950-10 940-21 729-27 609-45 179-54 245-43 944-51 355-45 940
Trade Creditors Trade Payables      19084001  
Other Remaining Borrowings          7 5006 435

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts data made up to 31st July 2022
filed on: 14th, July 2023
Free Download (7 pages)

Company search

Advertisements