About

Registered Number: 01015850
Date of Incorporation: 28/06/1971 (52 years and 11 months ago)
Company Status: Active
Registered Address: Steam Mill Fylde Road, Ashton-On-Ribble, Preston, Lancashire, PR2 2NJ

 

Based in Preston, Fosters Commercials Ltd was established in 1971. We don't know the number of employees at this business. The current directors of this company are Harwood, Peter Thomas, Kay, Kevin Francis, Harwood, James Adam, Kay, Francis, Woods, Barrie Stewart, Wyer, Maureen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARWOOD, Peter Thomas N/A - 1
KAY, Kevin Francis 28 January 2013 - 1
HARWOOD, James Adam N/A 20 April 1998 1
KAY, Francis N/A 11 December 2012 1
WOODS, Barrie Stewart N/A 31 December 2001 1
WYER, Maureen 01 July 1997 28 May 2017 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 13 August 2018
CH01 - Change of particulars for director 08 May 2018
CH01 - Change of particulars for director 07 December 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 09 August 2017
TM02 - Termination of appointment of secretary 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 27 August 2013
AP01 - Appointment of director 28 January 2013
TM01 - Termination of appointment of director 11 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 04 October 2011
AUD - Auditor's letter of resignation 03 October 2011
AD01 - Change of registered office address 25 August 2011
AR01 - Annual Return 25 August 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 24 August 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 26 August 2009
353 - Register of members 26 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 03 September 2008
353 - Register of members 03 September 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 03 October 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 21 September 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 01 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1999
AA - Annual Accounts 28 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1998
363s - Annual Return 15 September 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
395 - Particulars of a mortgage or charge 04 June 1998
395 - Particulars of a mortgage or charge 04 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
AA - Annual Accounts 28 April 1998
AUD - Auditor's letter of resignation 18 February 1998
288b - Notice of resignation of directors or secretaries 04 September 1997
363s - Annual Return 04 September 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
AA - Annual Accounts 28 June 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 13 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 September 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 08 April 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 06 April 1992
AA - Annual Accounts 24 January 1992
363b - Annual Return 24 September 1991
363 - Annual Return 26 September 1990
AA - Annual Accounts 08 May 1990
395 - Particulars of a mortgage or charge 17 November 1989
AA - Annual Accounts 09 June 1989
363 - Annual Return 09 June 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
PUC 2 - N/A 06 February 1984
AA - Annual Accounts 07 December 1983
AA - Annual Accounts 19 May 1982
363 - Annual Return 19 May 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 May 1998 Outstanding

N/A

Legal mortgage 29 May 1998 Outstanding

N/A

Legal charge 10 November 1989 Fully Satisfied

N/A

Debenture 09 January 1984 Fully Satisfied

N/A

Dated 5/9/73 legal charge 13 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.