UKBizDB.co.uk

FOSECO INTERNATIONAL LIMITED

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

This company is commonly known as Foseco International Limited. The company was founded 75 years ago and was given the registration number 00468147. The firm's registered office is in BARLBOROUGH LINKS. You can find them at 1 Midland Way, Central Park, Barlborough Links, Derbyshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:FOSECO INTERNATIONAL LIMITED
Company Number:00468147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA

Secretary31 July 2008Active
Foseco International Limited, Coleshill Road, Tamworth, England, B78 3TL

Director01 July 2019Active
165, Fleet Street, London, England, EC4A 2AE

Director02 December 2013Active
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA

Director21 March 2013Active
1, Midland Way, Central Park, Barlborough Links, S43 4XA

Director15 September 2016Active
41 Home Close, Chiseldon, Swindon, SN4 0ND

Secretary22 August 2000Active
29 Fernwood Road, Sutton Coldfield, B73 5BQ

Secretary-Active
The Maltings 3 Back Lane, Ramsbury, Marlborough, SN8 2QH

Secretary24 July 1996Active
6 Hillwood Road, Four Oaks, Sutton Coldfield, B75 5QL

Secretary14 September 2001Active
12 Maidstone Road, Swindon, SN1 3NN

Secretary26 November 1999Active
9 Chichester Court, Kings Road, Harrow, HA2 9JS

Secretary01 July 2001Active
North Leigh, Stelling Minnis, Canterbury, CT4 6BX

Director01 February 1998Active
12 Paddock Lane, Stratford Upon Avon, CV37 9JE

Director-Active
15b Coxwell Road, Faringdon, SN7 7EB

Director18 January 1993Active
The Old Presbytery, Buckland, Faringdon, SN7 8QW

Director27 February 2002Active
Rockfield House, Rockmill, Stroud, GL6 6LF

Director-Active
Shepherds Cottage Marsh Lane, Curridge, Thatcham, RG18 9EB

Director-Active
24 Roman Crescent, Swindon, SN1 4HH

Director-Active
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA

Director11 April 2008Active
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA

Director17 February 2010Active
Cleeve House, 88 Grove Road Knowle, Solihull, B93 0PL

Director08 June 1995Active
116 Tiddington Road, Stratford Upon Avon, CV37 7BB

Director-Active
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA

Director21 March 2013Active
Cherry Trees, Newport Road, Haughton, ST18 9EX

Director-Active
Callingwood Hall, Callingwood Lane, Tatenhill, Burton-On-Trent, United Kingdom, DE13 9SH

Director01 June 1998Active
Kitano Ivy Court 2b, 2-2 Kitano-Cho 1-Chome Chuo-Ku, Kobe, Japan, 650

Director01 January 1995Active
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA

Director07 March 2002Active
Somerford House, Great Somerford, Chippenham, SN15 5EH

Director18 January 1993Active
165, Fleet Street, London, England, EC4A 2AE

Director05 April 2017Active
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA

Director11 April 2008Active
Vesuvius Plc, 165 Fleet Street, London, England, EC4A 2AE

Director27 February 2015Active
Meadowside, Henley Road Ullenhall, Henley In Arden, B95 5NN

Director26 March 2007Active
Meadowside, Henley Road Ullenhall, Henley In Arden, B95 5NN

Director31 March 2001Active
Orchard House, Woodgreen, Witney, OX28 1DG

Director-Active
30410 Stonegate Drive, Franklin, Usa,

Director04 May 2006Active

People with Significant Control

Vesuvius Overseas Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:165, Fleet Street, London, England, EC4A 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-01-27Auditors

Auditors resignation company.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Officers

Appoint person director company with name date.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2016-09-19Officers

Appoint person director company with name date.

Download
2016-09-14Officers

Termination director company with name termination date.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.