UKBizDB.co.uk

P R FOSTER NDT SERVICES LIMITED

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

This company is commonly known as P R Foster Ndt Services Limited. The company was founded 16 years ago and was given the registration number 06247713. The firm's registered office is in SALTBURN-BY-THE-SEA. You can find them at 14 Kentmere Avenue, Skelton-in-cleveland, Saltburn-by-the-sea, Cleveland. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:P R FOSTER NDT SERVICES LIMITED
Company Number:06247713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:14 Kentmere Avenue, Skelton-in-cleveland, Saltburn-by-the-sea, Cleveland, TS12 2WH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Kentmere Avenue, Skelton-In-Cleveland, Saltburn-By-The-Sea, United Kingdom, TS12 2WH

Secretary15 May 2007Active
14, Kentmere Avenue, Skelton-In-Cleveland, Saltburn-By-The-Sea, United Kingdom, TS12 2WH

Director15 May 2007Active
14, Kentmere Avenue, Skelton-In-Cleveland, Saltburn-By-The-Sea, United Kingdom, TS12 2WH

Director15 May 2007Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary15 May 2007Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Director15 May 2007Active

People with Significant Control

Mr Philip Richard Foster
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:14, Kentmere Avenue, Saltburn-By-The-Sea, England, TS12 2WH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lisa Marie Foster
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:14, Kentmere Avenue, Saltburn-By-The-Sea, England, TS12 2WH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-26Dissolution

Dissolution application strike off company.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-03Accounts

Accounts with accounts type total exemption small.

Download
2013-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-23Accounts

Accounts with accounts type total exemption small.

Download
2013-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-06Officers

Change person director company with change date.

Download
2012-07-06Officers

Change person director company with change date.

Download
2012-07-06Officers

Change person secretary company with change date.

Download
2012-07-02Address

Change registered office address company with date old address.

Download
2012-07-02Accounts

Accounts with accounts type total exemption small.

Download
2011-12-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.