UKBizDB.co.uk

FOSSE CONTRACTS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:28 Cannock Street, Leicester, Leicestershire, LE4 9HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Fosse Way, Syston, England, LE7 1NF

Corporate Secretary03 April 2018Active
28 Cannock Street, Leicester, Leicestershire, LE4 9HR

Director13 January 2021Active
19, Johns Road, Radcliffe On Trent, England, NG12 2GW

Director01 April 2014Active
Lodge Farm, Beeby, Leicester, LE7 8BJ

Secretary04 November 1992Active
Lodge Farm, Hungarton Lane, Beeby, Leicester, LE7 3BJ

Secretary-Active
1, Lodge Close, Kibworth Harcourt, LE8 0LW

Secretary31 August 1995Active
Lodge Farm, Beeby, Leicester, LE7 8BJ

Director31 March 1994Active
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

Director31 March 1994Active
Old Boot Cottage, Main Street, Houghton On The Hill, England, LE7 9GD

Director31 March 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Officers

Appoint corporate secretary company with name date.

Download
2019-02-19Officers

Termination secretary company with name termination date.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Capital

Capital cancellation shares.

Download
2018-05-10Capital

Capital return purchase own shares.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-04-16Resolution

Resolution.

Download
2018-02-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Capital

Capital cancellation shares.

Download
2017-05-05Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.