Company NameFogal UK Limited
DirectorAlan Robert Hayes
Company StatusActive
Company Number03777434
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Alan Robert Hayes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1999(5 months after company formation)
Appointment Duration24 years, 6 months
RoleRefridgeration Engineer
Country of ResidenceEngland
Correspondence Address6 Brace Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WY
Secretary NameMr Alan Robert Hayes
NationalityBritish
StatusCurrent
Appointed12 May 2008(8 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleRefrigeration Engineer
Correspondence Address6 Brace Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WY
Director NameMr Roger Charles Rowland
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleAccountant
Correspondence AddressMarks Farm The Broadway
Dunmow
Essex
CM6 3BQ
Secretary NameValerie Gay Rowland
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMarks Farm The Broadway
Gt Dunmow
Essex
CM6 3BQ
Director NameJohn David Ryan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(5 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 2008)
RoleRefridgeration Engineer
Correspondence AddressJaysden 13 Wheelers Green
Middle Road Nazeing
Waltham Abbey
Essex
EN9 2LF
Secretary NameJohn David Ryan
NationalityBritish
StatusResigned
Appointed28 October 1999(5 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 2008)
RoleRefridgeration Engineer
Correspondence AddressJaysden 13 Wheelers Green
Middle Road Nazeing
Waltham Abbey
Essex
EN9 2LF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 72353115
Telephone regionLondon

Location

Registered Address45 Hoddesdon Industrial Centre
Pindar Road
Hoddesdon
Herts
EN11 0FF
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Jonathan Hayes
50.00%
Ordinary
1 at £1Mr Alan Robert Hayes
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

26 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
27 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
4 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
22 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
5 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
28 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
30 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
27 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
25 April 2018Registered office address changed from 16 Lea Road Industrial Park Waltham Abbey Essex EN9 1AS to 45 Hoddesdon Industrial Centre Pindar Road Hoddesdon Herts EN11 0FF on 25 April 2018 (1 page)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
21 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 July 2014Secretary's details changed for Mr Alan Robert Hayes on 2 May 2014 (1 page)
21 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 July 2014Secretary's details changed for Mr Alan Robert Hayes on 2 May 2014 (1 page)
21 July 2014Secretary's details changed for Mr Alan Robert Hayes on 2 May 2014 (1 page)
6 June 2014Director's details changed for Mr Alan Robert Hayes on 2 May 2014 (2 pages)
6 June 2014Director's details changed for Mr Alan Robert Hayes on 2 May 2014 (2 pages)
6 June 2014Director's details changed for Mr Alan Robert Hayes on 2 May 2014 (2 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
1 July 2011Register(s) moved to registered office address (1 page)
1 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
1 July 2011Register(s) moved to registered office address (1 page)
6 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Director's details changed for Mr Alan Robert Hayes on 26 May 2010 (2 pages)
14 June 2010Secretary's details changed for Mr Alan Robert Hayes on 26 May 2010 (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Secretary's details changed for Mr Alan Robert Hayes on 26 May 2010 (1 page)
14 June 2010Director's details changed for Mr Alan Robert Hayes on 26 May 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
8 January 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 June 2009Return made up to 26/05/09; full list of members (3 pages)
24 June 2009Return made up to 26/05/09; full list of members (3 pages)
31 March 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
31 March 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Return made up to 26/05/08; full list of members (3 pages)
11 June 2008Return made up to 26/05/08; full list of members (3 pages)
10 June 2008Secretary appointed mr alan robert hayes (1 page)
10 June 2008Appointment terminated director john ryan (1 page)
10 June 2008Secretary appointed mr alan robert hayes (1 page)
10 June 2008Appointment terminated director john ryan (1 page)
10 June 2008Appointment terminated secretary john ryan (1 page)
10 June 2008Appointment terminated secretary john ryan (1 page)
7 December 2007Accounts for a dormant company made up to 31 October 2007 (6 pages)
7 December 2007Accounts for a dormant company made up to 31 October 2007 (6 pages)
7 June 2007Return made up to 26/05/07; full list of members (2 pages)
7 June 2007Return made up to 26/05/07; full list of members (2 pages)
29 April 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
29 April 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
28 June 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
28 June 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
21 June 2006Return made up to 26/05/06; full list of members (2 pages)
21 June 2006Return made up to 26/05/06; full list of members (2 pages)
16 June 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 June 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
5 April 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
21 July 2004Return made up to 26/05/04; full list of members (7 pages)
21 July 2004Return made up to 26/05/04; full list of members (7 pages)
12 May 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
12 May 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
26 November 2003Registered office changed on 26/11/03 from: c/o rowland charles & co marks house the broadway dunmow essex CM6 3BQ (1 page)
26 November 2003Registered office changed on 26/11/03 from: c/o rowland charles & co marks house the broadway dunmow essex CM6 3BQ (1 page)
29 May 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
29 May 2003Return made up to 26/05/03; full list of members (7 pages)
29 May 2003Return made up to 26/05/03; full list of members (7 pages)
29 May 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
23 October 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
23 October 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
7 June 2002Return made up to 26/05/02; full list of members (7 pages)
7 June 2002Return made up to 26/05/02; full list of members (7 pages)
25 July 2001Return made up to 26/05/01; full list of members (6 pages)
25 July 2001Return made up to 26/05/01; full list of members (6 pages)
23 February 2001Full accounts made up to 31 October 2000 (5 pages)
23 February 2001Full accounts made up to 31 October 2000 (5 pages)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Return made up to 26/05/00; full list of members (6 pages)
22 June 2000Director resigned (1 page)
22 June 2000Return made up to 26/05/00; full list of members (6 pages)
7 April 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
7 April 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned (1 page)
26 May 1999Incorporation (20 pages)
26 May 1999Incorporation (20 pages)