General information

Name:

Foster Contractors Limited

Office Address:

11a Mulberry Close Northolt UB5 5PP Middx

Number: 06193198

Incorporation date: 2007-03-30

Dissolution date: 2021-01-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Foster Contractors came into being in 2007 as a company enlisted under no 06193198, located at UB5 5PP Middx at 11a Mulberry Close. This company's last known status was dissolved. Foster Contractors had been on the market for 14 years. This firm was known under the name Foster Consultancy Uk until 2018/11/21, when the company name was replaced by 06193198. The definitive was known under the name took place on 2019/01/30.

Tyrone F. was the following company's managing director, assigned this position 17 years ago.

Tyrone F. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Foster Contractors Ltd 2019-01-30
  • 06193198 Ltd 2018-11-21
  • Foster Consultancy Uk Ltd 2007-03-30

Financial data based on annual reports

Company staff

Tyrone F.

Role: Director

Appointed: 30 March 2007

Latest update: 13 November 2023

Hugh F.

Role: Secretary

Appointed: 30 March 2007

Latest update: 13 November 2023

People with significant control

Tyrone F.
Notified on 1 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 13 April 2020
Confirmation statement last made up date 30 March 2019
Annual Accounts 15 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 15 October 2013
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 21 October 2014
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 26 October 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 6 December 2016
Annual Accounts 6 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 6 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Restoration
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Similar companies nearby

Closest companies