UKBizDB.co.uk

PETER W. FOSTER LIMITED

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

This company is commonly known as Peter W. Foster Limited. The company was founded 24 years ago and was given the registration number 03982939. The firm's registered office is in ALDERLEY EDGE. You can find them at Lindisfarne, 6 Aldford Place, Alderley Edge, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:PETER W. FOSTER LIMITED
Company Number:03982939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Lindisfarne, 6 Aldford Place, Alderley Edge, SK9 7RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS

Secretary07 May 2020Active
2nd Floor, Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS

Director25 July 2017Active
Lindisfarne, 6 Aldford Place, Alderley Edge, SK9 7RQ

Secretary22 May 2000Active
Lindisfarne, 6 Aldford Place, Alderley Edge, SK9 7RQ

Secretary25 July 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 April 2000Active
Lindisfarne 6 Aldford Place, Alderley Edge, SK9 7RQ

Director22 May 2000Active
Lindisfarne 6 Aldford Place, Alderley Edge, SK9 7RQ

Director22 May 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 April 2000Active

People with Significant Control

Mrs Theresa Karen Mountain
Notified on:20 October 2021
Status:Active
Date of birth:December 1962
Nationality:British
Address:Lindisfarne, 6 Aldford Place, Alderley Edge, SK9 7RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Andrew Paul Foster
Notified on:20 October 2021
Status:Active
Date of birth:August 1960
Nationality:British
Address:Lindisfarne, 6 Aldford Place, Alderley Edge, SK9 7RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Frances Mary Freeman
Notified on:03 July 2017
Status:Active
Date of birth:December 1956
Nationality:British
Address:2nd Floor, Stratus House, Emperor Way, Exeter, EX1 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Professor Peter William Foster
Notified on:06 April 2016
Status:Active
Date of birth:December 1930
Nationality:British
Country of residence:United Kingdom
Address:Lindisfarne, Aldford Place, Alderley Edge, United Kingdom, SK9 7RQ
Nature of control:
  • Significant influence or control
Mrs Elizabeth Foster
Notified on:06 April 2016
Status:Active
Date of birth:December 1931
Nationality:British
Country of residence:United Kingdom
Address:Lindisfarne, Aldford Place, Alderley Edge, United Kingdom, SK9 7RQ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Address

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

Download
2023-09-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-04Resolution

Resolution.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Accounts

Change account reference date company previous shortened.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Address

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

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Officers

Termination secretary company with name termination date.

Download
2020-05-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.