Company NameFOAT Limited
DirectorAfolabi Taiwo Adekoya
Company StatusActive
Company Number07913525
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Afolabi Taiwo Adekoya
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Contact

Websitefoatltd.com

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Afolabi Taiwo Adekoya
100.00%
Ordinary

Financials

Year2014
Net Worth£4,635
Cash£3,502
Current Liabilities£3,366

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

19 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
16 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
16 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
10 February 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
25 March 2021Director's details changed for Mr Afolabi Taiwo Adekoya on 25 March 2021 (2 pages)
19 February 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
2 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
2 January 2020Confirmation statement made on 2 January 2020 with updates (3 pages)
11 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
4 November 2018Change of details for Mr Afolabi Taiwo Adekoya as a person with significant control on 29 September 2017 (2 pages)
4 November 2018Confirmation statement made on 4 November 2018 with updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
25 August 2017Amended total exemption full accounts made up to 31 January 2017 (10 pages)
25 August 2017Amended total exemption full accounts made up to 31 January 2017 (10 pages)
30 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
(3 pages)
23 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
(3 pages)
8 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
12 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
21 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 April 2013Registered office address changed from 10 Clough Flats Heywood Lancashire OL10 1JL England on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from 10 Clough Flats Heywood Lancashire OL10 1JL England on 26 April 2013 (2 pages)
8 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)