Warning: file_put_contents(c/2581f1ebeabe5bf282a7053a596f9efe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Fosters Schoolwear Limited, CM21 9AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOSTERS SCHOOLWEAR LIMITED

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

This company is commonly known as Fosters Schoolwear Limited. The company was founded 14 years ago and was given the registration number 07152189. The firm's registered office is in SAWBRIDGEWORTH. You can find them at The Coach House, The Square, Sawbridgeworth, Hertfordshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:FOSTERS SCHOOLWEAR LIMITED
Company Number:07152189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:The Coach House, The Square, Sawbridgeworth, Hertfordshire, CM21 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director09 February 2010Active
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director09 February 2010Active
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE

Corporate Secretary09 February 2010Active
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE

Director23 April 2014Active
8 Bugle Close, Walpole Meadows, Stansted, England, CM24 8XU

Director01 February 2021Active
3 Nursery Road, Bishops Stortford, England, CM23 3HL

Director24 July 2017Active
39b, Thorley Hill, Bishops Stortford, England, CM23 2NL

Director09 February 2010Active

People with Significant Control

Mr Ian Leonard Foster
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:19 Burghley Avenue, Bishops Stortford, United Kingdom, CM23 4PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Sean Foster
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:19 Radley Lane, Stortford Fields, Bishops Stortford, England, CM23 2GR
Nature of control:
  • Significant influence or control

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
2024-02-03Officers

Change person director company with change date.

Download
2024-02-03Officers

Change person director company with change date.

Download
2024-01-22Address

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

Download
2024-01-22Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-22Resolution

Resolution.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Persons with significant control

Change to a person with significant control.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.