UKBizDB.co.uk

FOSTER FENCING LIMITED

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

This company is commonly known as Foster Fencing Limited. The company was founded 16 years ago and was given the registration number 06568744. The firm's registered office is in ROMSEY. You can find them at Unit 34 Wynford Industrial Park, Belbins, Romsey, Hampshire. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:FOSTER FENCING LIMITED
Company Number:06568744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Unit 34 Wynford Industrial Park, Belbins, Romsey, Hampshire, SO51 0PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 34, Wynford Industrial Park, Belbins, Romsey, SO51 0PW

Secretary22 March 2023Active
Flat 9 Priory Riverside, 16 Priory Avenue, Southampton, SO17 2NS

Director20 May 2008Active
Unit 34, Wynford Industrial Park, Belbins, Romsey, SO51 0PW

Director22 March 2021Active
2 Middle Manor Cottages, Lower Manor Road, Brixham, England, TQ5 8HF

Secretary17 April 2008Active
6-8, Underwood Street, London, N1 7JQ

Secretary17 April 2008Active
Unit 34, Wynford Industrial Park, Belbins, Romsey, SO51 0PW

Director11 August 2020Active
7, Breamore Close, Boyatt Wood, Eastleigh, SO50 4QB

Director17 April 2008Active
17, Heathlands Road, Chandler's Ford, Eastleigh, England, SO53 1GU

Director17 April 2008Active
2 Middle Manor Cottages, Lower Manor Road, Brixham, England, TQ5 8HF

Director17 April 2008Active
6-8, Underwood Street, London, N1 7JQ

Director17 April 2008Active

People with Significant Control

Mrs Ann Foster
Notified on:22 March 2021
Status:Active
Date of birth:January 1956
Nationality:British
Address:Unit 34, Wynford Industrial Park, Romsey, SO51 0PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Matthew Foster
Notified on:17 May 2016
Status:Active
Date of birth:July 1988
Nationality:British
Address:Unit 34, Wynford Industrial Park, Romsey, SO51 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Kim Foster
Notified on:17 May 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Unit 34, Wynford Industrial Park, Romsey, SO51 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aaron Foster
Notified on:17 May 2016
Status:Active
Date of birth:December 1983
Nationality:British
Address:Unit 34, Wynford Industrial Park, Romsey, SO51 0PW
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Appoint person secretary company with name date.

Download
2023-03-22Officers

Termination secretary company with name termination date.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Capital

Capital allotment shares.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-08-12Capital

Capital allotment shares.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-25Officers

Termination director company with name termination date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.