UKBizDB.co.uk

FOSTER FINDLAY ASSOCIATES LIMITED

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

This company is commonly known as Foster Findlay Associates Limited. The company was founded 36 years ago and was given the registration number 02182421. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Generator Studios, Trafalgar Street, Newcastle Upon Tyne, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:FOSTER FINDLAY ASSOCIATES LIMITED
Company Number:02182421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom, NE1 2LA

Secretary01 March 2011Active
Twob Consulting Gmbh, Grafenauweg 10, 6300, Zug, Switzerland,

Director24 October 2019Active
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA

Director24 January 2012Active
Børehaugen, 1b, Stavanger, Norway, 4006

Director16 February 2024Active
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA

Director16 February 2024Active
4 West View, Wylam, NE41 8DT

Secretary-Active
118 Rowanberry Road, Newcastle Upon Tyne, NE12 8JL

Secretary09 November 2000Active
180 Midstocket Road, Aberdeen, AB15 5HS

Director01 February 2001Active
The Croft 9 Lyndhurst Drive, Low Fell, Gateshead, NE9 6BB

Director01 July 2002Active
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA

Director07 February 2018Active
15, Park Avenue, Wynyard, United Kingdom, TS22 5RU

Director21 February 2011Active
East Glacks Cottage, Drumblade, Huntly, AB54 6BJ

Director01 December 2008Active
Douet De Rue, St. Mary, Jersey, JE3 3EF

Director01 July 2005Active
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom, NE1 2LA

Director27 June 2000Active
4 West View, Wylam, NE41 8DT

Director-Active
77 Laurel Grove, Blackburn 3130 Vic, Australia, FOREIGN

Director-Active
The Corries, Strachan, Banchory, AB31 3NL

Director01 September 1995Active
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom, NE1 2LA

Director19 December 2002Active
9 Bishops Hill, Acomb, Hexham, NE46 4NH

Director09 January 2001Active
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA

Director02 November 2017Active
24a Cleveden Gardens, Glasgow, G12 0PU

Director29 November 2004Active
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA

Director04 March 2021Active
38 Rubislaw Den South, Aberdeen, AB2 6BB

Director01 December 1996Active
7 Heddon Banks, Heddon On The Wall, Newcastle Upon Tyne, NE15 0BU

Director01 September 1995Active
5 Old Lodge Place, St Margarets, Twickenham, TW1 1RQ

Director30 January 1998Active
3 Thorntree Drive, Whitley Bay, NE25 9NN

Director27 June 2007Active
6427, Crystal Pt, Missouri City, Usa, 77459

Director24 September 2010Active
19 Grosvenor Place, Aberdeen, AB25 2RE

Director09 November 2000Active
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA

Director24 September 2010Active

People with Significant Control

Ms Yuhong Jin Hermansen
Notified on:16 February 2024
Status:Active
Date of birth:July 1968
Nationality:Norwegian
Country of residence:Norway
Address:Borehaugen 1b, Stavanger, Norway, 4006
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-22Accounts

Accounts with accounts type group.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Address

Change sail address company with old address new address.

Download
2022-09-24Accounts

Accounts with accounts type group.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-04Accounts

Accounts with accounts type group.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type group.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-09-06Accounts

Accounts with accounts type small.

Download
2019-06-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.