Folkesworth Ability Ltd LEICESTER


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.

Folkesworth Ability Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Mohammed A.

Position: Director

Appointed: 05 February 2020

James B.

Position: Director

Appointed: 04 December 2019

Resigned: 05 February 2020

Gary S.

Position: Director

Appointed: 28 August 2019

Resigned: 04 December 2019

Terry D.

Position: Director

Appointed: 05 July 2019

Resigned: 28 August 2019

Paul M.

Position: Director

Appointed: 10 October 2018

Resigned: 05 July 2019

Yahya P.

Position: Director

Appointed: 12 June 2018

Resigned: 10 October 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 12 June 2018

David S.

Position: Director

Appointed: 15 December 2017

Resigned: 05 April 2018

Florian C.

Position: Director

Appointed: 17 October 2016

Resigned: 15 December 2017

Darren W.

Position: Director

Appointed: 04 December 2015

Resigned: 17 October 2016

Leon O.

Position: Director

Appointed: 14 July 2015

Resigned: 04 December 2015

Jared A.

Position: Director

Appointed: 01 May 2015

Resigned: 14 July 2015

Terence D.

Position: Director

Appointed: 15 April 2015

Resigned: 01 May 2015

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1       
Balance Sheet
Current Assets111801111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Creditors   79    
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period    1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/04/30
filed on: 8th, December 2023
Free Download (5 pages)

Company search