Foremost Pro Holdings Ltd

General information

Name:

Foremost Pro Holdings Limited

Office Address:

Unit 3-4 Oldlands Way Southern Cross Trading Estate PO22 9SE Bognor Regis

Number: 08697941

Incorporation date: 2013-09-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Foremost Pro Holdings has been on the market for at least eleven years. Registered under number 08697941, it is classified as a Private Limited Company. You can reach the office of the firm during office hours under the following location: Unit 3-4 Oldlands Way Southern Cross Trading Estate, PO22 9SE Bognor Regis. The firm's SIC and NACE codes are 46750 and has the NACE code: Wholesale of chemical products. Sat, 31st Dec 2022 is the last time when company accounts were reported.

Taking into consideration this specific company's executives list, since 2023 there have been eight directors including: Bronwynne P., Darryl P. and Lyndon P..

Executives who control this firm include: Hamish P. has substantial control or influence over the company. Darryl P. has substantial control or influence over the company. Lyndon P. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Bronwynne P.

Role: Director

Appointed: 28 February 2023

Latest update: 18 February 2024

Darryl P.

Role: Director

Appointed: 01 January 2021

Latest update: 18 February 2024

Lyndon P.

Role: Director

Appointed: 19 September 2013

Latest update: 18 February 2024

Heather P.

Role: Director

Appointed: 19 September 2013

Latest update: 18 February 2024

Christopher P.

Role: Director

Appointed: 19 September 2013

Latest update: 18 February 2024

Sheelagh P.

Role: Director

Appointed: 19 September 2013

Latest update: 18 February 2024

Holly P.

Role: Director

Appointed: 19 September 2013

Latest update: 18 February 2024

Hamish P.

Role: Director

Appointed: 19 September 2013

Latest update: 18 February 2024

People with significant control

Hamish P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Darryl P.
Notified on 1 January 2021
Nature of control:
substantial control or influence
Lyndon P.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 19 September 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 September 2014
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 April 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023-09-07 (CS01)
filed on: 6th, October 2023
confirmation statement
Free Download Download filing (16 pages)

Additional Information

HQ address,
2013

Address:

Unit 3 Dickinson Place

Post code:

PO22 9QU

City / Town:

Bognor Regis

HQ address,
2014

Address:

Unit 3 Dickinson Place

Post code:

PO22 9QU

City / Town:

Bognor Regis

HQ address,
2015

Address:

Unit 3 Dickinson Place

Post code:

PO22 9QU

City / Town:

Bognor Regis

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
10
Company Age

Closest Companies - by postcode