Company NameNorma Foster Limited
DirectorNorma Foster
Company StatusActive
Company Number05312551
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Previous NamesXMZ Limited and Plan B For Business Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Norma Foster
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2004(1 week after company formation)
Appointment Duration19 years, 4 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressMetropolitan House Longrigg Road
Swalwell
Gateshead
NE16 3AS
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NamePascal Jean Daniel Fintoni
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(1 week after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2009)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 West Street
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4AN
Secretary NameMrs Norma Foster
NationalityBritish
StatusResigned
Appointed21 December 2004(1 week after company formation)
Appointment Duration6 years, 3 months (resigned 28 March 2011)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address3 Alexandra Terrace
Sunniside
Newcastle Upon Tyne
NE16 5LH
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitewww.thinkingexports.com

Location

Registered AddressMetropolitan House Longrigg Road
Swalwell
Gateshead
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Norma Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£4,837
Cash£16,450
Current Liabilities£27,046

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
7 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
2 January 2014Director's details changed for Mrs Norma Foster on 21 November 2013 (2 pages)
2 January 2014Director's details changed for Mrs Norma Foster on 21 November 2013 (2 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
27 November 2012Registered office address changed from 67 Sadler Street Durham DH1 3NP on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 67 Sadler Street Durham DH1 3NP on 27 November 2012 (1 page)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 January 2012Director's details changed for Norma Foster on 14 December 2011 (2 pages)
5 January 2012Director's details changed for Norma Foster on 14 December 2011 (2 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2011Termination of appointment of Norma Foster as a secretary (1 page)
28 March 2011Termination of appointment of Norma Foster as a secretary (1 page)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 December 2010Secretary's details changed for Norma Foster on 14 December 2010 (2 pages)
23 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
23 December 2010Secretary's details changed for Norma Foster on 14 December 2010 (2 pages)
2 February 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (4 pages)
2 February 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (4 pages)
26 January 2010Change of name notice (2 pages)
26 January 2010Change of name notice (2 pages)
26 January 2010Company name changed plan b for business LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2009-11-30
(2 pages)
26 January 2010Company name changed plan b for business LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2009-11-30
(2 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
10 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
10 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
23 December 2009Termination of appointment of Pascal Fintoni as a director (2 pages)
23 December 2009Termination of appointment of Pascal Fintoni as a director (2 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 March 2009Return made up to 14/12/08; full list of members (4 pages)
6 March 2009Return made up to 14/12/08; full list of members (4 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 May 2008Director's change of particulars / pascal fintoni / 01/12/2007 (1 page)
14 May 2008Director's change of particulars / pascal fintoni / 01/12/2007 (1 page)
14 May 2008Return made up to 14/12/07; full list of members (4 pages)
14 May 2008Return made up to 14/12/07; full list of members (4 pages)
21 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 January 2007Return made up to 14/12/06; full list of members (2 pages)
11 January 2007Return made up to 14/12/06; full list of members (2 pages)
26 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 December 2005Return made up to 14/12/05; full list of members (2 pages)
16 December 2005Return made up to 14/12/05; full list of members (2 pages)
21 February 2005Company name changed xmz LIMITED\certificate issued on 21/02/05 (2 pages)
21 February 2005Company name changed xmz LIMITED\certificate issued on 21/02/05 (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New director appointed (2 pages)
29 December 2004Registered office changed on 29/12/04 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Registered office changed on 29/12/04 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Secretary resigned (1 page)
14 December 2004Incorporation (10 pages)
14 December 2004Incorporation (10 pages)