About

Registered Number: 03122513
Date of Incorporation: 06/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 71 St. Helier Avenue, Morden, SM4 6JD,

 

Established in 1995, Fosters Auto Centres Ltd has its registered office in Morden, it has a status of "Active". Wavell, Susan, Foster, Mark Peter, Foster, Tracy, Foster, Gary David, Foster, Stephen Anthony are the current directors of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Mark Peter 01 March 1996 - 1
FOSTER, Gary David 01 March 1996 01 November 1996 1
FOSTER, Stephen Anthony 01 March 1996 19 March 2009 1
Secretary Name Appointed Resigned Total Appointments
WAVELL, Susan 24 August 2007 - 1
FOSTER, Tracy 01 March 1996 24 August 2007 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CH01 - Change of particulars for director 17 September 2020
AD01 - Change of registered office address 12 December 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 02 September 2009
CERTNM - Change of name certificate 27 August 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 27 October 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 23 September 2004
225 - Change of Accounting Reference Date 23 September 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 18 May 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 03 October 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 27 March 2002
287 - Change in situation or address of Registered Office 27 March 2002
AA - Annual Accounts 13 September 2000
363s - Annual Return 13 September 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 03 September 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 17 July 1997
225 - Change of Accounting Reference Date 17 July 1997
363s - Annual Return 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
287 - Change in situation or address of Registered Office 24 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1996
NEWINC - New incorporation documents 06 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.