Founded in 2015, Folkesworth Ability, classified under reg no. 09543654 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.
The firm has one director. Mohammed A., appointed on 5 February 2020. There are currently no secretaries appointed. As of 14 June 2024, there were 12 ex directors - James B., Gary S. and others listed below. There were no ex secretaries.
Office Address | Unit 1C, 55 |
Office Address2 | Forest Road |
Town | Leicester |
Post code | LE5 0BT |
Country of origin | United Kingdom |
Registration Number | 09543654 |
Date of Incorporation | Wed, 15th Apr 2015 |
Industry | Licensed carriers |
End of financial Year | 30th April |
Company age | 9 years old |
Account next due date | Wed, 31st Jan 2024 (135 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Wed, 24th Jan 2024 (2024-01-24) |
Last confirmation statement dated | Tue, 10th Jan 2023 |
The list of PSCs that own or control the company consists of 9 names. As we discovered, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is James B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Gary S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 5 February 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
James B.
Notified on | 4 December 2019 |
Ceased on | 5 February 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Gary S.
Notified on | 28 August 2019 |
Ceased on | 4 December 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 July 2019 |
Ceased on | 28 August 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul M.
Notified on | 10 October 2018 |
Ceased on | 5 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Yahya P.
Notified on | 12 June 2018 |
Ceased on | 10 October 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 12 June 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David S.
Notified on | 15 December 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Florian C.
Notified on | 17 October 2016 |
Ceased on | 15 December 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 1 | 1 | 1 | 80 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Creditors | 79 | |||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on 2023/04/30 filed on: 8th, December 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy