UKBizDB.co.uk

B & E FOSTER DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B & E Foster Developments Limited. The company was founded 44 years ago and was given the registration number 01452908. The firm's registered office is in PENRITH. You can find them at 4 Fold Gardens, Great Salkeld, Penrith, Cumbria. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:B & E FOSTER DEVELOPMENTS LIMITED
Company Number:01452908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1979
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 68100 - Buying and selling of own real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Fold Gardens, Great Salkeld, Penrith, Cumbria, England, CA11 9FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Fold Gardens, Great Salkeld, Penrith, England, CA11 9FT

Director-Active
4, Fold Gardens, Great Salkeld, Penrith, England, CA11 9FT

Secretary-Active
25 Valley Park, Whitehaven, CA28 8BA

Director-Active
4, Fold Gardens, Great Salkeld, Penrith, England, CA11 9FT

Director-Active

People with Significant Control

Mrs Judith Anne Foster
Notified on:01 April 2019
Status:Active
Date of birth:July 1956
Nationality:English
Country of residence:England
Address:4, Fold Gardens, Penrith, England, CA11 9FT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Sydney Foster
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:4, Fold Gardens, Penrith, England, CA11 9FT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Sydney Foster
Notified on:06 April 2016
Status:Active
Date of birth:March 2016
Nationality:British
Country of residence:Great Britain
Address:Howman, Howman, Egremont, Great Britain, CA22 2UA
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-07Dissolution

Dissolution application strike off company.

Download
2023-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-23Accounts

Change account reference date company previous extended.

Download
2022-11-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Address

Change registered office address company with date old address new address.

Download
2020-03-09Mortgage

Mortgage satisfy charge full.

Download
2020-03-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-04-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.