Fosse Contracts Limited LEICESTERSHIRE


Fosse Contracts started in year 1984 as Private Limited Company with registration number 01806477. The Fosse Contracts company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Leicestershire at 28 Cannock Street. Postal code: LE4 9HR. Since Thursday 24th March 1994 Fosse Contracts Limited is no longer carrying the name Exclusive Leisure.

The company has 2 directors, namely Karen S., Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 1 April 2014 and Karen S. has been with the company for the least time - from 13 January 2021. Currently 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.

Fosse Contracts Limited Address / Contact

Office Address 28 Cannock Street
Office Address2 Leicester
Town Leicestershire
Post code LE4 9HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01806477
Date of Incorporation Thu, 5th Apr 1984
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Karen S.

Position: Director

Appointed: 13 January 2021

Mountseal Uk Ltd

Position: Corporate Secretary

Appointed: 03 April 2018

Robert S.

Position: Director

Appointed: 01 April 2014

Kenneth B.

Position: Secretary

Resigned: 04 November 1992

John L.

Position: Secretary

Appointed: 31 August 1995

Resigned: 03 April 2018

Barbara B.

Position: Director

Appointed: 31 March 1994

Resigned: 31 August 1995

Thomas R.

Position: Director

Appointed: 31 March 1994

Resigned: 05 April 2017

John L.

Position: Director

Appointed: 31 March 1994

Resigned: 03 April 2018

Barbara B.

Position: Secretary

Appointed: 04 November 1992

Resigned: 31 August 1995

Kenneth B.

Position: Director

Appointed: 21 March 1992

Resigned: 31 March 2014

David C.

Position: Director

Appointed: 21 March 1992

Resigned: 04 November 1992

Thomas G.

Position: Director

Appointed: 21 March 1992

Resigned: 04 November 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Karen S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Robert S. This PSC owns 25-50% shares and has 25-50% voting rights.

Karen S.

Notified on 3 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert S.

Notified on 3 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Exclusive Leisure March 24, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth193 326162 859164 916167 704263 392610 212     
Balance Sheet
Cash Bank On Hand     648 4571 065 065554 6351 221 2581 447 1451 764 024
Current Assets350 535514 959309 891421 572780 7521 281 7781 550 9221 187 5521 632 5371 768 8362 301 595
Debtors103 929372 506116 197255 455195 895355 799308 471595 518385 993260 736529 671
Net Assets Liabilities     610 212905 986644 2881 039 3201 346 1501 735 612
Property Plant Equipment     62 65260 58764 23051 51460 92145 689
Total Inventories     277 522177 38637 39925 28660 9557 900
Other Debtors       21 855   
Cash Bank In Hand219 03156 541142 627120 787331 688648 457     
Net Assets Liabilities Including Pension Asset Liability193 326162 859164 916167 704263 392610 212     
Stocks Inventory20 58385 91251 06745 330253 169277 522     
Tangible Fixed Assets47 35045 91433 48942 60847 34362 652     
Reserves/Capital
Called Up Share Capital35 20035 20035 20035 50035 50035 500     
Profit Loss Account Reserve117 62687 15989 21691 704187 392534 212     
Shareholder Funds193 326162 859164 916167 704263 392610 212     
Other
Accumulated Depreciation Impairment Property Plant Equipment     64 67774 84556 54854 84843 72558 957
Average Number Employees During Period      99777
Creditors     731 986705 523607 494644 731483 607611 672
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 95137 59515 73023 994 
Disposals Property Plant Equipment      18 89753 77133 41651 916 
Fixed Assets47 35045 91433 48942 60847 34362 652 64 23051 51460 92145 689
Increase From Depreciation Charge For Year Property Plant Equipment      18 11919 29814 03012 87115 232
Net Current Assets Liabilities145 976116 945131 427134 660231 132549 792845 399580 058987 8061 285 2291 689 923
Property Plant Equipment Gross Cost     127 329135 432120 778106 362104 646104 646
Total Additions Including From Business Combinations Property Plant Equipment      27 00039 11719 00050 200 
Total Assets Less Current Liabilities193 326162 859164 916177 268278 475612 444905 986644 2881 039 3201 346 1501 735 612
Finance Lease Liabilities Present Value Total     15 091     
Other Creditors     14 82714 33483 219   
Other Taxation Social Security Payable     146 476205 059165 539   
Provisions For Liabilities Balance Sheet Subtotal     2 232     
Trade Creditors Trade Payables     555 592486 130358 736   
Trade Debtors Trade Receivables     355 799308 471573 663   
Creditors Due After One Year   9 56415 083      
Creditors Due Within One Year204 559398 014178 464286 912549 620731 986     
Current Asset Investments6 992          
Other Aggregate Reserves40 50040 50040 50040 50040 50040 500     
Provisions For Liabilities Charges     2 232     
Tangible Fixed Assets Additions 20 234 19 21619 51131 490     
Tangible Fixed Assets Cost Or Valuation102 74799 58190 207109 423111 020127 329     
Tangible Fixed Assets Depreciation55 39753 66756 71866 81563 67764 677     
Tangible Fixed Assets Depreciation Charged In Period 12 00510 71010 09710 87914 915     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 7357 659 14 01713 915     
Tangible Fixed Assets Disposals 23 4009 374 17 91415 181     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 4th, March 2019
Free Download (8 pages)

Company search

Advertisements