UKBizDB.co.uk

FOSTERVILLE LIMITED

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

This company is commonly known as Fosterville Limited. The company was founded 24 years ago and was given the registration number 03786239. The firm's registered office is in DEVON. You can find them at 18 Newport Street, Tiverton, Devon, . This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:FOSTERVILLE LIMITED
Company Number:03786239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes
  • 43999 - Other specialised construction activities n.e.c.
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:18 Newport Street, Tiverton, Devon, EX16 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nibbs, Washfield, Tiverton, England, EX16 9QY

Director19 October 2011Active
Maidendown Stage, Burlescombe, Tiverton, United Kingdom, EX16 7JX

Director07 March 2024Active
Middlegreen Farm, Middle Green, Wellington, England, TA21 9NR

Director19 October 2011Active
Trehingsta Barn, Callington, PL17 8QH

Secretary01 September 1999Active
31 Linden Road, Dawlish, EX7 9QA

Secretary10 June 1999Active
13 Tincombe, Saltash, PL12 4PY

Secretary29 November 2005Active
Bell Orchard, Bourton Road, Totnes, TQ9 5BG

Secretary23 August 1999Active
Higher Corscombe, Sampford Courtenay, Okehampton, EX20 1SD

Secretary15 August 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary10 June 1999Active
Trehingsta Barn, Callington, PL17 8QH

Director01 September 1999Active
Riverside, Bickleigh, Tiverton, EX16 8SA

Director01 September 1999Active
Sedgewell Farm, Olchard, Sandygate, Newton Abbot, TQ12 3GU

Director23 August 1999Active
13, Tincombe, Saltash, United Kingdom, PL12 4PY

Director16 June 2011Active
13 Tincombe, Saltash, PL12 4PY

Director01 December 2003Active
Bell Orchard, Bourton Road, Totnes, TQ9 5BG

Director10 June 1999Active
Higher Corscombe, Sampford Courtenay, Okehampton, EX20 1SD

Director01 July 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director10 June 1999Active

People with Significant Control

Mr John Thomas Charles Luffman
Notified on:06 April 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:18, Newport Street, Devon, United Kingdom, EX16 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Capital

Capital return purchase own shares.

Download
2020-03-06Resolution

Resolution.

Download
2020-03-06Capital

Capital cancellation shares.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Officers

Change person director company with change date.

Download
2017-06-13Officers

Change person director company with change date.

Download
2017-06-13Officers

Change person director company with change date.

Download
2017-06-13Officers

Change person director company with change date.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.