Foster Contracting Limited

General information

Name:

Foster Contracting Ltd

Office Address:

Maldon Road Kelvedon CO5 9BA Colchester

Number: 00116726

Incorporation date: 1911-07-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Maldon Road, Colchester CO5 9BA Foster Contracting Limited is categorised as a Private Limited Company issued a 00116726 Companies House Reg No. This company was created on 1911-07-10. It has been already twenty one years that It's name is Foster Contracting Limited, but until 2003 the business name was Essex Highway Contracts and before that, until 1997-08-19 this firm was known as Essex Plant And Contracts. It means this company used three different names. This enterprise's registered with SIC code 42110 which means Construction of roads and motorways. Foster Contracting Ltd filed its account information for the period up to December 31, 2022. The company's most recent confirmation statement was released on November 1, 2022.

Foster Contracting Ltd is a small-sized vehicle operator with the licence number OM1131403. The firm has one transport operating centre in the country. In their subsidiary in Dunkeld on Little Inver, 1 machine is available.

Because of this specific company's number of employees, it became imperative to choose other directors: Ian F., Zita F. and Thomas F. who have been supporting each other since January 2022 to fulfil their statutory duties for the following limited company. To help the directors in their tasks, the limited company has been utilizing the skillset of Thomas F. as a secretary.

  • Previous company's names
  • Foster Contracting Limited 2003-03-27
  • Essex Highway Contracts Limited 1997-08-19
  • Essex Plant And Contracts Limited 1911-07-10

Financial data based on annual reports

Company staff

Thomas F.

Role: Secretary

Latest update: 26 March 2024

Ian F.

Role: Director

Appointed: 01 January 2022

Latest update: 26 March 2024

Zita F.

Role: Director

Appointed: 22 November 1995

Latest update: 26 March 2024

Thomas F.

Role: Director

Appointed: 29 November 1991

Latest update: 26 March 2024

People with significant control

Executives who have control over the firm are as follows: Thomas F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Zita F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Thomas F.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Zita F.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 February 2014

Company Vehicle Operator Data

Northern Depot

Address

Little Inver

City

Dunkeld

Postal code

PH8 0JR

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 27th, March 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

B.w. Whiffin & Co Ltd

Address:

90 High Street Kelvedon Colchester

Post code:

CO5 9AA

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
  • 43999 : Other specialised construction activities not elsewhere classified
112
Company Age

Similar companies nearby

Closest companies