Ferryhill
County Durham
DL17 8UA
Director Name | Mr Fred Foster |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2000(3 days after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 21 Prior Path Ferryhill County Durham DL17 8UA |
Secretary Name | Miss Kelly Foster |
---|---|
Status | Current |
Appointed | 02 August 2011(11 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 44 Broom Road Ferryhill County Durham DL17 8AF |
Director Name | Mr David Foster |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2013(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Director Name | Mr David Foster |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2013(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Director Name | Mrs Janice Foster |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(3 days after company formation) |
Appointment Duration | 11 years (resigned 02 August 2011) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 21 Prior Path Ferryhill County Durham DL17 8UA |
Secretary Name | Mrs Janice Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(3 days after company formation) |
Appointment Duration | 11 years (resigned 02 August 2011) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 21 Prior Path Ferryhill County Durham DL17 8UA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 07 966323501 |
---|---|
Telephone region | Mobile |
Registered Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Fred Foster 43.48% Ordinary |
---|---|
1 at £1 | David Foster 4.35% Ordinary C Non Voting |
1 at £1 | Fred Foster 4.35% Ordinary A Non Voting |
1 at £1 | Kelly Foster 4.35% Ordinary B Non Voting |
5 at £1 | David Foster 21.74% Ordinary |
5 at £1 | Kelly Foster 21.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,608 |
Cash | £107,415 |
Current Liabilities | £134,676 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (9 months, 3 weeks from now) |
11 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
---|---|
10 December 2020 | Statement of capital following an allotment of shares on 31 August 2020
|
5 August 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 12 December 2019
|
15 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
10 July 2018 | Change of details for Miss Kelly Foster as a person with significant control on 7 April 2016 (2 pages) |
10 July 2018 | Change of details for Mr David Foster as a person with significant control on 30 June 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
16 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
9 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
9 March 2013 | Appointment of Mr. David Foster as a director (2 pages) |
9 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
9 March 2013 | Appointment of Mr. David Foster as a director (2 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 December 2011 | Termination of appointment of Janice Foster as a director (1 page) |
9 December 2011 | Appointment of Miss Kelly Foster as a secretary (2 pages) |
9 December 2011 | Appointment of Miss Kelly Foster as a secretary (2 pages) |
9 December 2011 | Termination of appointment of Janice Foster as a secretary (1 page) |
9 December 2011 | Termination of appointment of Janice Foster as a director (1 page) |
9 December 2011 | Termination of appointment of Janice Foster as a secretary (1 page) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 July 2010 | Director's details changed for Mrs Janice Foster on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Janice Foster on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Fred Foster on 7 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Fred Foster on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Fred Foster on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Janice Foster on 7 July 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 July 2009 | Director's change of particulars / fred foster / 11/08/2008 (2 pages) |
7 July 2009 | Director and secretary's change of particulars / janice foster / 11/08/2008 (2 pages) |
7 July 2009 | Director and secretary's change of particulars / janice foster / 11/08/2008 (2 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / fred foster / 11/08/2008 (2 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
27 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
27 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 August 2004 | Return made up to 07/07/04; full list of members
|
9 August 2004 | Return made up to 07/07/04; full list of members
|
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
21 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
21 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 August 2001 | Return made up to 07/07/01; full list of members
|
28 August 2001 | Return made up to 07/07/01; full list of members
|
23 March 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
23 March 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
7 July 2000 | Incorporation (12 pages) |
7 July 2000 | Incorporation (12 pages) |