UKBizDB.co.uk

FOSTERS ROOMS LIMITED

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

This company is commonly known as Fosters Rooms Limited. The company was founded 70 years ago and was given the registration number 00523897. The firm's registered office is in BRISTOL. You can find them at Unit 5 Avonside Industrial Estate, Avonside Road St Philips, Bristol, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:FOSTERS ROOMS LIMITED
Company Number:00523897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1953
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Unit 5 Avonside Industrial Estate, Avonside Road St Philips, Bristol, BS2 0UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Secretary20 May 2008Active
West Hay, West Hay Road, Wrington, BS40 5NP

Director-Active
9th Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director01 March 2013Active
55, Lexham Gardens, London, United Kingdom, W8 5JS

Director-Active
9th Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director20 May 2008Active
Gatcombe Court, Flax Bourton, Bristol, BS48 3QT

Secretary-Active
19 Henrietta Street, Bath, BA2 6LW

Secretary13 June 1997Active
Gatcombe Court, Flax Bourton, Bristol, BS19 1PX

Director-Active
West Hay West Hay Road, Wrington, Bristol, BS40 5NP

Director01 May 2006Active
Gatcombe Court, Flax Bourton, Bristol, BS48 3QT

Director-Active
Granfer House, Hampton Street, Tetbury, GL8 8LE

Director30 June 2004Active
Unit 5, Avonside Industrial Estate, Avonside Road St Philips, Bristol, BS2 0UQ

Director05 August 2016Active
Hope Chapel House Hope Chapel Hill, Hotwells, Bristol, BS8 4ND

Director-Active
19 Henrietta Street, Bath, BA2 6LW

Director13 June 1997Active

People with Significant Control

Mr Charles Giles Clarke
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:9th Floor, Landmark, St Peter's Square, Manchester, M1 4PB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Neil Patrick Lodge
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:9th Floor, Landmark, St Peter's Square, Manchester, M1 4PB
Nature of control:
  • Significant influence or control
Mr Thomas Rupert King
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:9th Floor, Landmark, St Peter's Square, Manchester, M1 4PB
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-02-07Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-01-16Insolvency

Liquidation in administration proposals.

Download
2024-01-11Address

Change registered office address company with date old address new address.

Download
2024-01-11Insolvency

Liquidation in administration appointment of administrator.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type small.

Download
2021-08-13Resolution

Resolution.

Download
2021-08-13Resolution

Resolution.

Download
2021-08-13Resolution

Resolution.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts amended with accounts type small.

Download
2020-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2019-04-12Accounts

Accounts with accounts type small.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type small.

Download
2017-09-18Auditors

Auditors resignation limited company.

Download
2017-08-23Auditors

Auditors resignation company.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.