Folkarch Limited WHITSTABLE


Folkarch started in year 1986 as Private Limited Company with registration number 02035657. The Folkarch company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Whitstable at Emma Collins, Flat 2, 18 Tankerton Road. Postal code: CT5 2AB.

At the moment there are 5 directors in the the company, namely Samara W., Emma C. and Ian L. and others. In addition one secretary - Emma C. - is with the firm. At the moment 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.

Folkarch Limited Address / Contact

Office Address Emma Collins, Flat 2, 18 Tankerton Road
Office Address2 Tankerton Road
Town Whitstable
Post code CT5 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02035657
Date of Incorporation Wed, 9th Jul 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Samara W.

Position: Director

Appointed: 07 September 2022

Emma C.

Position: Director

Appointed: 13 October 2019

Emma C.

Position: Secretary

Appointed: 05 August 2019

Ian L.

Position: Director

Appointed: 01 January 2018

Christopher M.

Position: Director

Appointed: 01 January 2018

Jeffery W.

Position: Director

Appointed: 27 June 2002

Kelly M.

Position: Director

Appointed: 01 January 2018

Resigned: 19 February 2021

Victoria R.

Position: Secretary

Appointed: 01 January 2016

Resigned: 05 August 2019

Victoria R.

Position: Director

Appointed: 01 January 2016

Resigned: 05 August 2019

Jayne M.

Position: Secretary

Appointed: 20 April 2013

Resigned: 31 December 2015

Jayne M.

Position: Director

Appointed: 20 April 2013

Resigned: 31 December 2015

Kaidi G.

Position: Secretary

Appointed: 30 December 2009

Resigned: 20 April 2013

Keith W.

Position: Secretary

Appointed: 01 May 2007

Resigned: 30 December 2009

Kaidi G.

Position: Secretary

Appointed: 17 August 2005

Resigned: 01 May 2007

Kaidi G.

Position: Director

Appointed: 17 August 2005

Resigned: 20 April 2013

Timothy F.

Position: Director

Appointed: 20 June 2003

Resigned: 16 August 2005

Timothy F.

Position: Secretary

Appointed: 20 June 2003

Resigned: 16 August 2005

Andreas P.

Position: Director

Appointed: 11 November 1998

Resigned: 20 June 2003

Andreas P.

Position: Secretary

Appointed: 11 November 1998

Resigned: 20 June 2003

Katherine H.

Position: Secretary

Appointed: 20 April 1995

Resigned: 16 October 1998

Matthew H.

Position: Director

Appointed: 20 April 1995

Resigned: 16 October 1998

Sheila A.

Position: Secretary

Appointed: 27 October 1994

Resigned: 11 January 1996

Caroline C.

Position: Director

Appointed: 27 May 1993

Resigned: 20 April 1995

Caroline C.

Position: Secretary

Appointed: 27 May 1993

Resigned: 27 October 1994

Colin M.

Position: Director

Appointed: 27 May 1992

Resigned: 27 June 2002

Richard B.

Position: Director

Appointed: 31 December 1991

Resigned: 27 May 1992

Ann B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 27 May 1992

Ann B.

Position: Director

Appointed: 31 December 1991

Resigned: 27 May 1992

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Emma C. This PSC has significiant influence or control over this company,. Another one in the PSC register is Jeffrey W. This PSC has significiant influence or control over the company,.

Emma C.

Notified on 23 February 2023
Nature of control: significiant influence or control

Jeffrey W.

Notified on 23 February 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-12-312018-12-312021-12-312022-12-31
Net Worth-11547504    
Balance Sheet
Cash Bank On Hand     3 7544 840
Current Assets6221 1501 1078935274 0805 569
Debtors265239280  326729
Other Debtors     326379
Net Assets Liabilities   290363  
Cash Bank In Hand357911827    
Net Assets Liabilities Including Pension Asset Liability-11547504    
Reserves/Capital
Called Up Share Capital555    
Profit Loss Account Reserve-16542499    
Shareholder Funds-11547504    
Other
Average Number Employees During Period     55
Creditors   603890619365
Net Current Assets Liabilities-115475042903633 4615 204
Other Creditors     619325
Total Assets Less Current Liabilities-115475042903633 4615 204
Trade Creditors Trade Payables      40
Trade Debtors Trade Receivables      350
Creditors Due Within One Year633603603    
Number Shares Allotted 55    
Par Value Share 11    
Share Capital Allotted Called Up Paid555    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (6 pages)

Company search