UKBizDB.co.uk

FOSECO TRANSNATIONAL LIMITED

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

This company is commonly known as Foseco Transnational Limited. The company was founded 58 years ago and was given the registration number 00862531. The firm's registered office is in LONDON. You can find them at 165 Fleet Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FOSECO TRANSNATIONAL LIMITED
Company Number:00862531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1965
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:165 Fleet Street, London, EC4A 2AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165, Fleet Street, London, EC4A 2AE

Secretary01 November 2017Active
165, Fleet Street, London, United Kingdom, EC4A 2AE

Director23 September 2013Active
165, Fleet Street, London, EC4A 2AE

Director25 June 2020Active
41 Home Close, Chiseldon, Swindon, SN4 0ND

Secretary22 August 2000Active
4 Sambre Road, Ridgeway View Chiseldon, Swindon, SN4 0JB

Secretary01 September 1993Active
165, Fleet Street, London, United Kingdom, EC4A 2AE

Secretary31 July 2008Active
165, Fleet Street, London, United Kingdom, EC4A 2AE

Secretary05 June 2013Active
4 Charlham Way, Down Ampney, Cirencester, GL7 5RB

Secretary-Active
165, Fleet Street, London, United Kingdom, EC4A 2AE

Secretary21 March 2013Active
165, Fleet Street, London, United Kingdom, EC4A 2AE

Secretary01 March 2014Active
Westbury, Station Road, Bentley, GU10 5JY

Secretary31 July 2008Active
165, Fleet Street, London, United Kingdom, EC4A 2AE

Secretary30 May 2014Active
The Maltings 3 Back Lane, Ramsbury, Marlborough, SN8 2QH

Secretary17 December 1993Active
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
41 Home Close, Chiseldon, Swindon, SN4 0ND

Director08 March 1999Active
165, Fleet Street, London, United Kingdom, EC4A 2AE

Director11 April 2008Active
The Old Presbytery, Buckland, Faringdon, SN7 8QW

Director14 September 2001Active
Shepherds Cottage Marsh Lane, Curridge, Thatcham, RG18 9EB

Director-Active
Copse Side Lincombe Lane, Boars Hill, Oxford, OX1 5DY

Director01 May 2000Active
165, Fleet Street, London, United Kingdom, EC4A 2AE

Director31 July 2008Active
6 Forester Road, Bath, BA2 6QF

Director30 September 2000Active
4 Charlham Way, Down Ampney, Cirencester, GL7 5RB

Director-Active
165, Fleet Street, London, EC4A 2AE

Director05 April 2017Active
165, Fleet Street, London, United Kingdom, EC4A 2AE

Director12 October 2009Active
Meadowside, Henley Road, Ullenhall, Henley In Arden, B95 5NN

Director04 April 2008Active
6 Hillwood Road, Four Oaks, Sutton Coldfield, B75 5QL

Director14 September 2001Active
165, Fleet Street, London, EC4A 2AE

Director31 March 2014Active
165, Fleet Street, London, United Kingdom, EC4A 2AE

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

Director29 April 2016Active

People with Significant Control

Foseco 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 (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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-17Dissolution

Dissolution application strike off company.

Download
2020-12-17Capital

Capital statement capital company with date currency figure.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-17Capital

Legacy.

Download
2020-12-17Insolvency

Legacy.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-10-12Accounts

Accounts with accounts type dormant.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-09-26Accounts

Legacy.

Download
2018-09-26Other

Legacy.

Download
2018-09-26Other

Legacy.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Officers

Appoint person secretary company with name date.

Download
2017-11-07Officers

Termination secretary company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-10-03Accounts

Legacy.

Download
2017-10-03Other

Legacy.

Download
2017-10-03Other

Legacy.

Download

Copyright © 2024. All rights reserved.