Company NameFoster Plant Hire Ltd
DirectorsJames Allan Foster and Paula Mary Margaret Foster
Company StatusActive
Company Number04016391
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James Allan Foster
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(6 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St. Margarets Grove
Redcar
TS10 2HW
Director NameMrs Paula Mary Margaret Foster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4 St. Margarets Grove
Redcar
TS10 2HW
Secretary NameValerie Constance Foster
NationalityBritish
StatusResigned
Appointed01 January 2001(6 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 16 June 2010)
RoleSecretary
Correspondence AddressRose Cottage
Flatts Lane Normanby
Middlesbrough
TS6 0PX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitefosterplanthire.co.uk
Telephone07 831356058
Telephone regionMobile

Location

Registered Address4 St. Margarets Grove
Redcar
TS10 2HW
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardWest Dyke
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Allan Foster
50.00%
Ordinary
1 at £1Paula Foster
50.00%
Ordinary

Financials

Year2014
Net Worth£344,810
Cash£196,659
Current Liabilities£427,386

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Filing History

6 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 January 2019Director's details changed for James Allan Foster on 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
9 January 2019Appointment of Mrs Paula Foster as a director on 31 December 2018 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
13 March 2018Amended micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
26 April 2015Amended total exemption small company accounts made up to 30 April 2013 (4 pages)
26 April 2015Amended total exemption small company accounts made up to 30 April 2013 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
15 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
6 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
31 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
16 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
15 February 2011Amended accounts made up to 31 March 2010 (4 pages)
15 February 2011Amended accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Director's details changed for James Allan Foster on 16 June 2010 (2 pages)
30 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (3 pages)
30 July 2010Termination of appointment of Valerie Foster as a secretary (1 page)
30 July 2010Director's details changed for James Allan Foster on 16 June 2010 (2 pages)
30 July 2010Termination of appointment of Valerie Foster as a secretary (1 page)
30 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (3 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 June 2009Return made up to 16/06/09; full list of members (3 pages)
28 June 2009Return made up to 16/06/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 July 2008Return made up to 16/06/08; full list of members (3 pages)
4 July 2008Return made up to 16/06/08; full list of members (3 pages)
3 July 2008Director's change of particulars / james foster / 03/07/2008 (1 page)
3 July 2008Director's change of particulars / james foster / 03/07/2008 (1 page)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Return made up to 16/06/07; full list of members (2 pages)
19 July 2007Return made up to 16/06/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Return made up to 16/06/06; full list of members (2 pages)
2 October 2006Return made up to 16/06/06; full list of members (2 pages)
28 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 August 2005Return made up to 16/06/05; full list of members (6 pages)
12 August 2005Return made up to 16/06/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 August 2004Return made up to 16/06/04; full list of members (6 pages)
10 August 2004Return made up to 16/06/04; full list of members (6 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
14 August 2003Return made up to 16/06/03; full list of members (6 pages)
14 August 2003Return made up to 16/06/03; full list of members (6 pages)
8 March 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 March 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
22 August 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 April 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
16 April 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
25 July 2001Return made up to 16/06/01; full list of members (6 pages)
25 July 2001Return made up to 16/06/01; full list of members (6 pages)
7 February 2001New director appointed (3 pages)
7 February 2001New secretary appointed (3 pages)
7 February 2001New secretary appointed (3 pages)
7 February 2001New director appointed (3 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
16 June 2000Incorporation (12 pages)
16 June 2000Incorporation (12 pages)