Foss U.k. Limited RUNCORN


Founded in 1961, Foss U.k, classified under reg no. 00694750 is an active company. Currently registered at 15 Whitworth Court WA7 1WA, Runcorn the company has been in the business for 63 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1997-05-30 Foss U.k. Limited is no longer carrying the name Foss Electric (UK).

At the moment there are 3 directors in the the company, namely Jesper S., Martin B. and Henrik W.. In addition one secretary - David J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Foss U.k. Limited Address / Contact

Office Address 15 Whitworth Court
Town Runcorn
Post code WA7 1WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00694750
Date of Incorporation Tue, 6th Jun 1961
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Jesper S.

Position: Director

Appointed: 01 December 2023

Martin B.

Position: Director

Appointed: 03 February 2017

Henrik W.

Position: Director

Appointed: 09 February 2015

David J.

Position: Secretary

Appointed: 06 October 2006

Thomas H.

Position: Director

Appointed: 01 May 2013

Resigned: 29 February 2016

Kenneth S.

Position: Director

Appointed: 11 January 2013

Resigned: 19 June 2023

Johan D.

Position: Director

Appointed: 01 September 2011

Resigned: 17 December 2014

Soren H.

Position: Director

Appointed: 01 October 2009

Resigned: 30 November 2012

Thomas H.

Position: Director

Appointed: 20 November 2007

Resigned: 31 December 2010

Helle O.

Position: Director

Appointed: 01 January 2007

Resigned: 31 October 2009

Jan E.

Position: Director

Appointed: 31 December 2006

Resigned: 31 December 2011

Christopher R.

Position: Director

Appointed: 14 April 2004

Resigned: 16 March 2007

Claus C.

Position: Director

Appointed: 02 June 2003

Resigned: 14 April 2004

Michael M.

Position: Director

Appointed: 01 November 2002

Resigned: 01 December 2006

Neil P.

Position: Secretary

Appointed: 18 December 2001

Resigned: 06 October 2006

Anthony W.

Position: Director

Appointed: 01 April 2001

Resigned: 16 May 2003

Anders H.

Position: Director

Appointed: 24 November 2000

Resigned: 01 November 2002

Desmond N.

Position: Director

Appointed: 08 December 1999

Resigned: 19 February 2001

Kenneth P.

Position: Director

Appointed: 10 August 1999

Resigned: 19 February 2001

Paul W.

Position: Director

Appointed: 01 July 1998

Resigned: 16 April 2007

John G.

Position: Secretary

Appointed: 15 September 1993

Resigned: 18 December 2001

James S.

Position: Director

Appointed: 01 January 1993

Resigned: 28 February 1998

Nils F.

Position: Director

Appointed: 19 April 1991

Resigned: 19 February 2001

Derek S.

Position: Director

Appointed: 19 April 1991

Resigned: 16 March 1994

Peter F.

Position: Director

Appointed: 19 April 1991

Resigned: 16 March 2011

James S.

Position: Secretary

Appointed: 19 April 1991

Resigned: 15 September 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is Nils F. This PSC and has 25-50% shares. The second one in the persons with significant control register is Peter F. This PSC owns 25-50% shares. The third one is N Foss & Co. A/S, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "an a/s", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Nils F.

Notified on 13 March 2023
Nature of control: 25-50% shares

Peter F.

Notified on 11 March 2023
Nature of control: 25-50% shares

N Foss & Co. A/S

Erhvervesstyrelsen Langelinie Alle 17, 2100 Copenhagen East, Denmark

Legal authority Danish Companies Act
Legal form A/S
Country registered Denmark
Place registered Denmark
Registration number 5938817
Notified on 6 April 2016
Ceased on 13 March 2023
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares

Company previous names

Foss Electric (UK) May 30, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand540 9687 807 
Current Assets3 463 8704 166 2222 920 906
Debtors2 538 5903 448 9772 241 132
Net Assets Liabilities1 432 5581 327 8881 502 123
Other Debtors6 352 2 380
Property Plant Equipment 20 47016 376
Total Inventories384 312709 438679 774
Other
Accumulated Depreciation Impairment Property Plant Equipment371 45538 62642 720
Additions Other Than Through Business Combinations Property Plant Equipment 20 470 
Amounts Owed By Related Parties37 284  
Amounts Owed To Related Parties914 3161 188 769341 405
Average Number Employees During Period232324
Bank Overdrafts 320 093 
Creditors1 993 5512 805 5131 367 712
Disposals Decrease In Depreciation Impairment Property Plant Equipment -332 829 
Disposals Property Plant Equipment -332 829 
Dividend Per Share Interim 00
Dividends Paid On Shares Interim121 970207 55855 144
Future Minimum Lease Payments Under Non-cancellable Operating Leases207 383603 862414 278
Increase From Depreciation Charge For Year Property Plant Equipment  4 094
Net Current Assets Liabilities1 470 3191 352 9021 553 194
Other Creditors596 3162 144108 937
Other Inventories384 312709 438679 774
Prepayments86 81392 34285 349
Property Plant Equipment Gross Cost371 45559 09659 096
Provisions For Liabilities Balance Sheet Subtotal37 76145 48467 447
Taxation Social Security Payable473 752681 413256 964
Total Assets Less Current Liabilities1 470 3191 373 3721 569 570
Total Borrowings 320 093 
Trade Creditors Trade Payables9 16728 56655 030
Trade Debtors Trade Receivables2 408 1413 356 6352 153 403

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 28th, March 2023
Free Download (11 pages)

Company search