UKBizDB.co.uk

FOSTERS SUPPLY CO.(LIVERPOOL)LIMITED

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

This company is commonly known as Fosters Supply Co.(liverpool)limited. The company was founded 70 years ago and was given the registration number 00521944. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:FOSTERS SUPPLY CO.(LIVERPOOL)LIMITED
Company Number:00521944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1953
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL

Director-Active
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL

Director-Active
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL

Director23 July 2014Active
55 Dowhills Road, Blundfusands, Liverpool, L23 8SJ

Secretary-Active
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL

Secretary02 October 2009Active
Heath Top Tower Road North, Heswal, Wirral, L60 6RS

Director-Active
55 Dowhills Road, Blundellsands, Liverpool, L23 8SJ

Director-Active
55 Dowhills Road, Blundfusands, Liverpool, L23 8SJ

Director-Active
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL

Director-Active
Flat 1 52 Onslow Gardens, London, SW7 3QA

Director-Active

People with Significant Control

Mrs Paula Hornby
Notified on:10 October 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Duncan Sheard Glass, 43 Castle Street, Liverpool, England, L2 9TL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Officers

Termination secretary company with name termination date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-17Address

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

Download
2018-04-17Officers

Change person secretary company with change date.

Download
2018-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.