Foley Haulage Limited MIDDX


Foley Haulage started in year 2007 as Private Limited Company with registration number 06384317. The Foley Haulage company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Middx at 60 Hanworth Road. Postal code: TW13 5AY. Since 2013/09/26 Foley Haulage Limited is no longer carrying the name Tim Foley Haulage.

The firm has 2 directors, namely Patrick M., Mark W.. Of them, Patrick M., Mark W. have been with the company the longest, being appointed on 16 October 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the TW13 5AY postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1089333 . It is located at Sita Uk Ltd, Holloway Lane, West Drayton with a total of 12 cars.

Foley Haulage Limited Address / Contact

Office Address 60 Hanworth Road
Office Address2 Feltham
Town Middx
Post code TW13 5AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06384317
Date of Incorporation Fri, 28th Sep 2007
Industry Freight transport by road
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (381 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Patrick M.

Position: Director

Appointed: 16 October 2024

Mark W.

Position: Director

Appointed: 16 October 2024

Tim F.

Position: Director

Appointed: 23 January 2009

Resigned: 16 October 2024

Margaret F.

Position: Secretary

Appointed: 23 January 2009

Resigned: 16 October 2024

Aci Secretaries Limited

Position: Corporate Secretary

Appointed: 28 September 2007

Resigned: 28 September 2007

Frances F.

Position: Secretary

Appointed: 28 September 2007

Resigned: 23 January 2009

Margaret F.

Position: Director

Appointed: 28 September 2007

Resigned: 23 January 2009

Aci Directors Limited

Position: Corporate Nominee Director

Appointed: 28 September 2007

Resigned: 28 September 2007

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Toureen Group Limited from Harrow, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Margaret F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tim F., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Toureen Group Limited

25 Cecil Road Wealdstone, Harrow, Middlesex, HA3 5QY, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05898339
Notified on 16 October 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Margaret F.

Notified on 6 April 2016
Ceased on 16 October 2024
Nature of control: 25-50% voting rights
25-50% shares

Tim F.

Notified on 6 April 2016
Ceased on 16 October 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Tim Foley Haulage September 26, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth489 911585 765908 614       
Balance Sheet
Cash Bank On Hand  876 1141 126 8581 221 1171 639 0311 978 7861 985 7931 528 2461 681 620
Current Assets1 242 6621 241 1351 605 2641 638 8071 742 4342 235 1922 346 7182 723 9452 635 3952 382 522
Debtors499 152338 487727 730506 706516 774590 838361 695730 9521 047 429641 182
Net Assets Liabilities  908 6141 105 1471 187 5871 537 4521 747 3102 115 3282 558 6562 473 525
Other Debtors  32 05821 05126 45430 21838 69933 58130 67867 528
Property Plant Equipment  296 716334 407342 608322 548422 882549 796546 415414 342
Total Inventories  1 4205 2434 5435 3236 2377 20059 72059 720
Cash Bank In Hand742 510901 517876 114       
Intangible Fixed Assets120 000110 000100 000       
Net Assets Liabilities Including Pension Asset Liability489 911585 765908 614       
Stocks Inventory1 0001 1311 420       
Tangible Fixed Assets91 170107 079296 716       
Reserves/Capital
Called Up Share Capital10 10010 10010 100       
Profit Loss Account Reserve479 811575 665898 514       
Shareholder Funds489 911585 765908 614       
Other
Accumulated Amortisation Impairment Intangible Assets  100 000110 000120 000130 000140 000150 000160 000170 000
Accumulated Depreciation Impairment Property Plant Equipment  305 435340 244432 841522 901605 234691 935858 442995 499
Average Number Employees During Period    101211151712
Corporation Tax Payable  56 61053 81535 550     
Creditors  5 000898 157915 3341 031 44327 9171 104 370558 886270 247
Dividends Paid On Shares    80 00070 00060 000   
Fixed Assets211 170217 079396 716424 407422 608392 548482 882599 796586 415444 342
Increase From Amortisation Charge For Year Intangible Assets   10 00010 00010 00010 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment   82 76292 59790 060109 904105 774166 507137 057
Intangible Assets  100 00090 00080 00070 00060 00050 00040 00030 000
Intangible Assets Gross Cost  200 000200 000200 000200 000200 000200 000200 000 
Net Current Assets Liabilities282 864378 532571 229740 650827 1001 203 7491 376 9211 619 5752 076 5092 112 275
Number Shares Issued Fully Paid   10      
Other Creditors  5 000749 787750 635744 21827 917771 36026 79923 441
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   47 953  27 57119 073  
Other Disposals Property Plant Equipment   56 000  58 33329 167  
Other Taxation Social Security Payable  29 56138124 248167 64486 880132 393259 97433 644
Par Value Share 1 0001 000100      
Property Plant Equipment Gross Cost  602 151674 651775 449845 4491 028 1161 241 7311 404 8571 409 841
Provisions For Liabilities Balance Sheet Subtotal  54 33159 91062 12158 84584 576104 043104 26883 092
Taxation Including Deferred Taxation Balance Sheet Subtotal    62 12158 84584 576104 043  
Total Additions Including From Business Combinations Property Plant Equipment   128 500100 79870 000241 000242 782163 1264 984
Total Assets Less Current Liabilities494 034595 611967 9451 165 0571 249 7081 596 2971 859 8032 219 3712 662 9242 556 617
Trade Creditors Trade Payables  205 99094 174104 901119 58179 818200 617272 113213 162
Trade Debtors Trade Receivables  695 672485 655490 320560 620322 996697 3711 016 751573 654
Creditors Due After One Year  5 000       
Creditors Due Within One Year959 798862 6031 034 035       
Intangible Fixed Assets Aggregate Amortisation Impairment80 00090 000100 000       
Intangible Fixed Assets Amortisation Charged In Period 10 00010 000       
Intangible Fixed Assets Cost Or Valuation200 000200 000200 000       
Number Shares Allotted 1010       
Provisions For Liabilities Charges4 1239 84654 331       
Share Capital Allotted Called Up Paid10 00010 00010 000       
Tangible Fixed Assets Additions 45 272258 483       
Tangible Fixed Assets Cost Or Valuation364 397409 669602 152       
Tangible Fixed Assets Depreciation273 227302 590305 436       
Tangible Fixed Assets Depreciation Charged In Period 29 36354 495       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  51 649       
Tangible Fixed Assets Disposals  66 000       

Transport Operator Data

Sita Uk Ltd
Address Holloway Lane , Sipson
City West Drayton
Post code UB7 0AE
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2024/07/31
filed on: 28th, April 2025
Free Download (14 pages)

Company search

Advertisements