Company NameFoil Engineering Limited
Company StatusActive
Company Number00908658
CategoryPrivate Limited Company
Incorporation Date16 June 1967(56 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMrs Marisa Mazza
Date of BirthJuly 1939 (Born 84 years ago)
NationalityItalian
StatusCurrent
Appointed27 November 1991(24 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address17 Burdon Lane
Cheam
Sutton
Surrey
SM2 7PP
Director NameDr Vittorio Roberto Mazza
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityItalian
StatusCurrent
Appointed27 November 1991(24 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Burdon Lane
Cheam
Sutton
Surrey
SM2 7PP
Secretary NameMrs Marisa Mazza
NationalityItalian
StatusCurrent
Appointed27 November 1991(24 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Burdon Lane
Cheam
Sutton
Surrey
SM2 7PP
Director NameMrs Patrizia Maria Hegarty
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(29 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBriarfield
Hurst Drive
Walton On The Hill
Surrey
Kt20 7q
Director NameMr David Trotter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 1992)
RoleEngineer
Correspondence Address12 Gorst Road
London
NW10 6LE

Contact

Telephone020 89613466
Telephone regionLondon

Location

Registered Address17 Burdon Lane
Cheam
Sutton
Surrey
SM2 7PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

99 at £1V.r. Mazza
99.00%
Ordinary
1 at £1Mrs Marisa Mazza
1.00%
Ordinary

Financials

Year2014
Net Worth£25,524
Cash£9,126
Current Liabilities£27,268

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

19 March 1984Delivered on: 5 April 1984
Persons entitled: Alfredo Guglielmo Manna

Classification: Debenture
Secured details: £20,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

29 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
6 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 30 April 2022 (5 pages)
27 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
27 November 2022Registered office address changed from C/O Unit a5B Sutton Business Centre Sbc House Restmor Way Wallington Surrey SM6 7AH to 17 Burdon Lane Cheam Sutton Surrey SM2 7PP on 27 November 2022 (1 page)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
28 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
1 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 30 April 2019 (3 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
1 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(6 pages)
29 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
5 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
30 January 2013Registered office address changed from 12C Gorst Road London NW10 6LE on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 12C Gorst Road London NW10 6LE on 30 January 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
15 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 December 2009Director's details changed for Mrs Patrizia Maria Hegarty on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mrs Marisa Mazza on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mrs Marisa Mazza on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mrs Marisa Mazza on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Dr Vittorio Roberto Mazza on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Dr Vittorio Roberto Mazza on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mrs Patrizia Maria Hegarty on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Dr Vittorio Roberto Mazza on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mrs Patrizia Maria Hegarty on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 December 2008Return made up to 27/11/08; full list of members (4 pages)
1 December 2008Return made up to 27/11/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Return made up to 27/11/07; full list of members (3 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Return made up to 27/11/07; full list of members (3 pages)
10 March 2007Return made up to 27/11/06; full list of members (7 pages)
10 March 2007Return made up to 27/11/06; full list of members (7 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
6 December 2005Return made up to 27/11/05; full list of members (7 pages)
6 December 2005Return made up to 27/11/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
17 December 2004Return made up to 27/11/04; full list of members (7 pages)
17 December 2004Return made up to 27/11/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
23 December 2003Return made up to 27/11/03; full list of members (7 pages)
23 December 2003Return made up to 27/11/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (15 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (15 pages)
11 December 2002Return made up to 27/11/02; full list of members (7 pages)
11 December 2002Return made up to 27/11/02; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (15 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (15 pages)
18 December 2001Return made up to 27/11/01; full list of members (7 pages)
18 December 2001Return made up to 27/11/01; full list of members (7 pages)
27 February 2001Full accounts made up to 30 April 2000 (16 pages)
27 February 2001Full accounts made up to 30 April 2000 (16 pages)
11 December 2000Return made up to 27/11/00; full list of members (7 pages)
11 December 2000Return made up to 27/11/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (16 pages)
2 March 2000Full accounts made up to 30 April 1999 (16 pages)
9 February 2000Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2000Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 1999Full accounts made up to 30 April 1998 (16 pages)
2 March 1999Full accounts made up to 30 April 1998 (16 pages)
25 January 1999Return made up to 27/11/98; full list of members (6 pages)
25 January 1999Return made up to 27/11/98; full list of members (6 pages)
23 February 1998Full accounts made up to 30 April 1997 (16 pages)
23 February 1998Full accounts made up to 30 April 1997 (16 pages)
14 January 1998Return made up to 27/11/97; no change of members (4 pages)
14 January 1998Return made up to 27/11/97; no change of members (4 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
12 March 1997Return made up to 27/11/96; full list of members (6 pages)
12 March 1997Return made up to 27/11/96; full list of members (6 pages)
28 February 1997Full accounts made up to 30 April 1996 (16 pages)
28 February 1997Full accounts made up to 30 April 1996 (16 pages)
27 February 1996Return made up to 27/11/95; no change of members (4 pages)
27 February 1996Return made up to 27/11/95; no change of members (4 pages)
26 February 1996Full accounts made up to 30 April 1995 (11 pages)
26 February 1996Full accounts made up to 30 April 1995 (11 pages)
8 April 1983New secretary appointed (1 page)
8 April 1983New secretary appointed (1 page)