Foster Marlon Construction Limited

General information

Name:

Foster Marlon Construction Ltd

Office Address:

Terlon Apartments Produce Exchange Building 8 Victoria Street L2 6QJ Liverpool

Number: 09047165

Incorporation date: 2014-05-19

End of financial year: 29 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Foster Marlon Construction Limited could be found at Terlon Apartments Produce Exchange Building, 8 Victoria Street in Liverpool. The postal code is L2 6QJ. Foster Marlon Construction has been present in this business for the last ten years. The reg. no. is 09047165. This firm's classified under the NACE and SIC code 41202 meaning Construction of domestic buildings. Foster Marlon Construction Ltd filed its latest accounts for the financial period up to 2022-05-29. The business most recent annual confirmation statement was released on 2023-05-19.

Rubaid Z. and Uzair Z. are registered as the enterprise's directors and have been doing everything they can to help the company since 2014.

Executives with significant control over the firm are: Uzair Z. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rubaid Z. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rubaid Z.

Role: Director

Appointed: 19 May 2014

Latest update: 13 April 2024

Uzair Z.

Role: Director

Appointed: 19 May 2014

Latest update: 13 April 2024

People with significant control

Uzair Z.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rubaid Z.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 29 May 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 19 May 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 12 February 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 31 May 2017
End Date For Period Covered By Report 30 May 2018
Annual Accounts
Start Date For Period Covered By Report 31 May 2018
End Date For Period Covered By Report 30 May 2019
Annual Accounts
Start Date For Period Covered By Report 31 May 2019
End Date For Period Covered By Report 30 May 2020
Annual Accounts
Start Date For Period Covered By Report 31 May 2020
End Date For Period Covered By Report 30 May 2021
Annual Accounts
Start Date For Period Covered By Report 30 May 2022
End Date For Period Covered By Report 29 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Company name changed foster marlon construction LIMITEDcertificate issued on 19/01/24 (CERTNM)
filed on: 19th, January 2024
change of name
Free Download Download filing (3 pages)
Resolution to change company's name (NM01)
change of name

Additional Information

HQ address,
2015

Address:

Suite 215 Cotton Exchange Old Hall Street

Post code:

L3 9LQ

City / Town:

Liverpool

HQ address,
2016

Address:

Suite 620 5th Floor, Horton House Exchange Flags

Post code:

L2 3PF

City / Town:

Liverpool

Accountant/Auditor,
2015 - 2016

Name:

Cobham Murphy Limited

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
9
Company Age

Closest Companies - by postcode