This company is commonly known as Fosse Contracts Limited. The company was founded 40 years ago and was given the registration number 01806477. The firm's registered office is in LEICESTERSHIRE. You can find them at 28 Cannock Street, Leicester, Leicestershire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | FOSSE CONTRACTS LIMITED |
---|---|---|
Company Number | : | 01806477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1984 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Cannock Street, Leicester, Leicestershire, LE4 9HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Fosse Way, Syston, England, LE7 1NF | Corporate Secretary | 03 April 2018 | Active |
28 Cannock Street, Leicester, Leicestershire, LE4 9HR | Director | 13 January 2021 | Active |
19, Johns Road, Radcliffe On Trent, England, NG12 2GW | Director | 01 April 2014 | Active |
Lodge Farm, Beeby, Leicester, LE7 8BJ | Secretary | 04 November 1992 | Active |
Lodge Farm, Hungarton Lane, Beeby, Leicester, LE7 3BJ | Secretary | - | Active |
1, Lodge Close, Kibworth Harcourt, LE8 0LW | Secretary | 31 August 1995 | Active |
Lodge Farm, Beeby, Leicester, LE7 8BJ | Director | 31 March 1994 | Active |
Lodge Farm, Hungarton Lane, Beeby, England, LE7 3BJ | Director | - | Active |
Kennan House Park Lane, Prestbury, Cheltenham, GL52 3BN | Director | - | Active |
12a Suffolk Mews, Suffolk Square, Cheltenham, GL50 2DZ | Director | - | Active |
1, Lodge Close, Kibworth Harcourt, LE8 0LW | Director | 31 March 1994 | Active |
Old Boot Cottage, Main Street, Houghton On The Hill, England, LE7 9GD | Director | 31 March 1994 | Active |
Mrs Karen Louise Swatton | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Address | : | 28 Cannock Street, Leicestershire, LE4 9HR |
Nature of control | : |
|
Mr Robert Swatton | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | 28 Cannock Street, Leicestershire, LE4 9HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Officers | Appoint corporate secretary company with name date. | Download |
2019-02-19 | Officers | Termination secretary company with name termination date. | Download |
2018-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-10 | Capital | Capital cancellation shares. | Download |
2018-05-10 | Capital | Capital return purchase own shares. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Resolution | Resolution. | Download |
2018-02-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-05 | Capital | Capital cancellation shares. | Download |
2017-05-05 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.