Company Information for FOSTERS COMMERCIALS LIMITED
STEAM MILL FYLDE ROAD, ASHTON-ON-RIBBLE, PRESTON, LANCASHIRE, PR2 2NJ,
|
Company Registration Number
01015850
Private Limited Company
Active |
Company Name | |
---|---|
FOSTERS COMMERCIALS LIMITED | |
Legal Registered Office | |
STEAM MILL FYLDE ROAD ASHTON-ON-RIBBLE PRESTON LANCASHIRE PR2 2NJ Other companies in PR2 | |
Company Number | 01015850 | |
---|---|---|
Company ID Number | 01015850 | |
Date formed | 1971-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | AUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB153677152 |
Last Datalog update: | 2024-10-05 15:00:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANDREW HARWOOD |
||
PETER THOMAS HARWOOD |
||
KEVIN FRANCIS KAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAUREEN WYER |
Company Secretary | ||
MAUREEN WYER |
Director | ||
FRANCIS KAY |
Director | ||
JOHN CLUEIT |
Director | ||
BARRIE STEWART WOODS |
Director | ||
JAMES ADAM HARWOOD |
Director | ||
JAMES ADAM HARWOOD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLFIELD BUSINESS PARK LIMITED | Director | 2016-11-21 | CURRENT | 1986-05-21 | Active | |
H.B. PANELCRAFT LIMITED | Director | 2004-04-06 | CURRENT | 1978-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Audited abridged accounts made up to 2023-12-31 | ||
Audited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES | ||
Audited abridged accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS HARWOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / M PAUL ANDREW HARWOOD / 04/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / M PAUL ANDREW HARWOOD / 04/05/2018 | |
CH01 | Director's details changed for M Paul Andrew Harwood on 2017-12-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Maureen Wyer on 2017-05-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN WYER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 22000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 22000 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 22000 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVIN FRANCIS KAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS KAY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/11 FROM 1 Faraday Court Fulwood Preston Lancashire PR2 9NB | |
AR01 | 24/08/11 FULL LIST | |
AR01 | 24/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS KAY / 24/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WYER / 24/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS HARWOOD / 24/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HARWOOD / 24/08/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2009 FROM STEAM MILL, FYLDE ROAD, PRESTON PR2 2NJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | WILLIAMS & GLYNS BANK PLC | |
DATED 5/9/73 LEGAL CHARGE | Satisfied | E.M.M. STIRZAKER |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOSTERS COMMERCIALS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackpool Council | |
|
Other Materials |
South Lakeland District Council | |
|
Transport-Uninsured Damage |
South Lakeland District Council | |
|
Transport-Uninsured Damage |
Fylde Borough Council | |
|
|
Wyre Council | |
|
Vehicles |
Wyre Council | |
|
Vehicles |
Blackpool Council | |
|
Private Contractors |
South Lakeland District Council | |
|
Transport-Uninsured Damage |
South Lakeland District Council | |
|
Transport-Uninsured Damage |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |