About

Registered Number: 02462254
Date of Incorporation: 23/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: The Circuit, Snetterton, Norfolk, NR16 2JU

 

Having been setup in 1990, Foulger Transport Ltd have registered office in Norfolk. The current directors of Foulger Transport Ltd are Germany, Barry John, Germany, Gillian, Hill, Crispin Peter, Baron, Tom, Foulger, Linda, Foulger, Richard, Watson, James. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERMANY, Barry John 26 October 1994 - 1
BARON, Tom 01 January 1992 13 March 2015 1
FOULGER, Linda N/A 20 December 1996 1
FOULGER, Richard N/A 20 December 1996 1
WATSON, James 26 October 1994 17 March 2003 1
Secretary Name Appointed Resigned Total Appointments
GERMANY, Gillian 06 May 2003 25 September 2015 1
HILL, Crispin Peter 25 September 2015 23 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 26 September 2019
MR01 - N/A 12 April 2019
CS01 - N/A 24 January 2019
MR01 - N/A 16 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 13 September 2017
MR05 - N/A 24 July 2017
MR05 - N/A 24 July 2017
MR01 - N/A 07 June 2017
MR01 - N/A 07 June 2017
TM02 - Termination of appointment of secretary 23 March 2017
MR01 - N/A 08 February 2017
CS01 - N/A 02 February 2017
MR04 - N/A 27 January 2017
MR04 - N/A 27 January 2017
MR04 - N/A 27 January 2017
MR04 - N/A 27 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 17 February 2016
AP03 - Appointment of secretary 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AA - Annual Accounts 18 August 2015
CC04 - Statement of companies objects 18 June 2015
TM01 - Termination of appointment of director 10 June 2015
RESOLUTIONS - N/A 15 April 2015
AP01 - Appointment of director 30 March 2015
AP01 - Appointment of director 30 March 2015
MR01 - N/A 23 March 2015
MR04 - N/A 18 March 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 04 March 2014
MR01 - N/A 03 December 2013
MR01 - N/A 19 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 21 September 2012
AUD - Auditor's letter of resignation 24 April 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH03 - Change of particulars for secretary 21 February 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 27 October 2005
AAMD - Amended Accounts 31 March 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 29 January 2004
AA - Annual Accounts 18 October 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 20 March 2001
288c - Notice of change of directors or secretaries or in their particulars 20 March 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 29 January 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 November 1998
395 - Particulars of a mortgage or charge 26 October 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 27 January 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 27 January 1997
AUD - Auditor's letter of resignation 03 January 1997
RESOLUTIONS - N/A 31 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 December 1996
AUD - Auditor's letter of resignation 31 December 1996
288b - Notice of resignation of directors or secretaries 31 December 1996
288b - Notice of resignation of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
395 - Particulars of a mortgage or charge 28 December 1996
AA - Annual Accounts 11 October 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 28 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 03 November 1994
288 - N/A 03 November 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 17 April 1994
AA - Annual Accounts 26 November 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 26 November 1993
363s - Annual Return 01 September 1993
AA - Annual Accounts 28 January 1993
AA - Annual Accounts 13 July 1992
288 - N/A 13 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1992
CERTNM - Change of name certificate 22 June 1992
CERTNM - Change of name certificate 22 June 1992
395 - Particulars of a mortgage or charge 27 April 1992
363b - Annual Return 14 February 1992
363a - Annual Return 10 July 1991
288 - N/A 29 January 1990
NEWINC - New incorporation documents 23 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

A registered charge 04 October 2018 Outstanding

N/A

A registered charge 07 June 2017 Outstanding

N/A

A registered charge 07 June 2017 Outstanding

N/A

A registered charge 02 February 2017 Outstanding

N/A

A registered charge 13 March 2015 Outstanding

N/A

A registered charge 29 November 2013 Fully Satisfied

N/A

A registered charge 11 October 2013 Fully Satisfied

N/A

Chattels mortgage 26 October 1998 Fully Satisfied

N/A

Chattel mortgage 20 December 1996 Fully Satisfied

N/A

Debenture 10 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.