FRED FOSTER TRANSPORT LIMITED
Status | ACTIVE |
Company No. | 04028928 |
Category | Private Limited Company |
Incorporated | 07 Jul 2000 |
Age | 23 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
FRED FOSTER TRANSPORT LIMITED is an active private limited company with number 04028928. It was incorporated 23 years, 9 months, 27 days ago, on 07 July 2000. The company address is 37-38 Market Street 37-38 Market Street, County Durham, DL17 8JH.
Company Fillings
Notification of a person with significant control
Date: 06 Mar 2024
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-08-31
Psc name: Foster Transport Developments Ltd
Documents
Cessation of a person with significant control
Date: 06 Mar 2024
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-31
Psc name: Kelly Foster
Documents
Cessation of a person with significant control
Date: 06 Mar 2024
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Foster
Cessation date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 18 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-01
Officer name: Mr Fred Foster
Documents
Change to a person with significant control
Date: 18 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Fred Foster
Change date: 2022-08-01
Documents
Change person director company with change date
Date: 18 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. David Foster
Change date: 2022-08-01
Documents
Change to a person with significant control
Date: 18 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-01
Psc name: Mr David Foster
Documents
Cessation of a person with significant control
Date: 07 Jul 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Foster
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 07 Jul 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Foster
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Capital allotment shares
Date: 10 Dec 2020
Action Date: 31 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-31
Capital : 33 GBP
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Capital allotment shares
Date: 13 Jan 2020
Action Date: 12 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-12
Capital : 23 GBP
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Change to a person with significant control
Date: 10 Jul 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-30
Psc name: Mr David Foster
Documents
Change to a person with significant control
Date: 10 Jul 2018
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-07
Psc name: Miss Kelly Foster
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Capital allotment shares
Date: 09 Mar 2013
Action Date: 04 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-04
Capital : 23 GBP
Documents
Appoint person director company with name
Date: 09 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David Foster
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Foster
Documents
Termination secretary company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janice Foster
Documents
Appoint person secretary company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Kelly Foster
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janice Foster
Change date: 2010-07-07
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fred Foster
Change date: 2010-07-07
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / janice foster / 11/08/2008
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / fred foster / 11/08/2008
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/05; full list of members
Documents
Legacy
Date: 27 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 27/07/05 from: 37 market street ferryhill county durham DL17 8JH
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 21 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 28 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/01; full list of members
Documents
Legacy
Date: 23 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 31/08/01
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 01/09/00 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
Documents
Some Companies
HARWOOD HOUSE,LONDON,SW6 4QP
Number: | 11381409 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPE CONTRACTS SCAFFOLDING LIMITED
61 STATION ROAD,SUFFOLK,CO10 2SP
Number: | 04836732 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGFORD HOUSE,ALDERLEY EDGE,SK9 7JP
Number: | 05566763 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLD UNTIL SOLD PROPERTIES LTD
1146 HIGH ROAD,,N20 0RA
Number: | 05985182 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LAWN PARK,GLASGOW,G62 6HG
Number: | SC268944 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUGHTON COMMUNITY GYMNASTICS C.I.C.
14-18 FOREST ROAD,LOUGHTON,IG10 1DX
Number: | 09516380 |
Status: | ACTIVE |
Category: | Community Interest Company |