WILLIAM FOSTER & CO LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 1AF

Company number 03609940
Status Active
Incorporation Date 5 August 1998
Company Type Private Limited Company
Address 32 THE CRESCENT, SPALDING, LINCOLNSHIRE, PE11 1AF
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of Sandra Christine Dawson as a secretary on 22 October 2015. The most likely internet sites of WILLIAM FOSTER & CO LIMITED are www.williamfosterco.co.uk, and www.william-foster-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. William Foster Co Limited is a Private Limited Company. The company registration number is 03609940. William Foster Co Limited has been working since 05 August 1998. The present status of the company is Active. The registered address of William Foster Co Limited is 32 The Crescent Spalding Lincolnshire Pe11 1af. The company`s financial liabilities are £27.03k. It is £0.15k against last year. The cash in hand is £16.8k. It is £16.8k against last year. And the total assets are £32.8k, which is £0.67k against last year. SHELDON, Matthew John is a Director of the company. Secretary DAWSON, Sandra Christine has been resigned. Secretary GARSIDE, Claire has been resigned. Secretary HOPWOOD, Zhain Faye, Sec has been resigned. Secretary MALSKI, Peter Victor George has been resigned. Secretary PRIOR, Jane Margaret has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director DAWSON, George Michael has been resigned. Director PRIOR, Andrew Timothy has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


william foster & co Key Finiance

LIABILITIES £27.03k
+0%
CASH £16.8k
TOTAL ASSETS £32.8k
+2%
All Financial Figures

Current Directors

Director
SHELDON, Matthew John
Appointed Date: 01 May 2007
48 years old

Resigned Directors

Secretary
DAWSON, Sandra Christine
Resigned: 22 October 2015
Appointed Date: 01 May 2007

Secretary
GARSIDE, Claire
Resigned: 01 May 2007
Appointed Date: 31 August 2003

Secretary
HOPWOOD, Zhain Faye, Sec
Resigned: 31 August 2003
Appointed Date: 30 July 2002

Secretary
MALSKI, Peter Victor George
Resigned: 03 August 1999
Appointed Date: 05 August 1998

Secretary
PRIOR, Jane Margaret
Resigned: 30 July 2002
Appointed Date: 03 August 1999

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 05 August 1998
Appointed Date: 05 August 1998

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 05 August 1998
Appointed Date: 05 August 1998

Director
DAWSON, George Michael
Resigned: 14 January 2010
Appointed Date: 01 May 2007
76 years old

Director
PRIOR, Andrew Timothy
Resigned: 01 May 2007
Appointed Date: 05 August 1998
62 years old

Persons With Significant Control

Mr Matthew John Sheldon
Notified on: 16 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

WILLIAM FOSTER & CO LIMITED Events

03 Oct 2016
Confirmation statement made on 5 August 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 August 2015
22 Oct 2015
Termination of appointment of Sandra Christine Dawson as a secretary on 22 October 2015
22 Oct 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

26 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 52 more events
02 Sep 1998
New secretary appointed
02 Sep 1998
New director appointed
02 Sep 1998
Director resigned
02 Sep 1998
Secretary resigned
05 Aug 1998
Incorporation