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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 23 July 2014 | Active |
55 Dowhills Road, Blundfusands, Liverpool, L23 8SJ | Secretary | - | Active |
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL | Secretary | 02 October 2009 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Officers | Termination secretary company with name termination date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-04-17 | Address | Change registered office address company with date old address new address. | Download |
2018-04-17 | Officers | Change person secretary company with change date. | Download |
2018-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.