Fosters Park Limited HOOK


Founded in 2010, Fosters Park, classified under reg no. 07423384 is an active company. Currently registered at Unit A Fosters Business Park RG27 9NY, Hook the company has been in the business for fourteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Steven M., appointed on 29 October 2010. In addition, a secretary was appointed - Deborah M., appointed on 15 December 2020. As of 28 May 2024, there was 1 ex director - Keith M.. There were no ex secretaries.

Fosters Park Limited Address / Contact

Office Address Unit A Fosters Business Park
Office Address2 Old School Road
Town Hook
Post code RG27 9NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07423384
Date of Incorporation Fri, 29th Oct 2010
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Deborah M.

Position: Secretary

Appointed: 15 December 2020

Steven M.

Position: Director

Appointed: 29 October 2010

Keith M.

Position: Director

Appointed: 29 October 2010

Resigned: 11 January 2024

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we established, there is Steven M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Deborah M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Keith M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Steven M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Deborah M.

Notified on 15 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Keith M.

Notified on 6 April 2016
Ceased on 21 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 3 29011 1644 1692 9443 473295 365100 399
Current Assets 19 21526 48913 12618 23819 917429 115236 399
Debtors 15 92515 3258 95715 29416 444133 750136 000
Net Assets Liabilities2 280 1002 617 3942 662 9432 672 5952 682 3242 694 3833 079 6432 921 348
Property Plant Equipment 813 995797 395780 795764 195747 595730 995714 395
Other Debtors      133 750136 000
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 00532 60549 20565 80582 40599 005115 605
Additions Other Than Through Business Combinations Property Plant Equipment 830 000830 000830 000    
Amounts Owed By Group Undertakings Participating Interests 15 92515 3258 957    
Average Number Employees During Period22222222
Bank Borrowings 462 147404 166364 170    
Bank Overdrafts 28 96630 50731 098    
Creditors 33 76936 87537 256332 019304 211280 044253 920
Fixed Assets2 280 1003 094 0953 077 4953 060 8953 037 7233 021 1233 004 5232 987 923
Increase From Depreciation Charge For Year Property Plant Equipment 16 00516 60016 600 16 60016 60016 600
Investments Fixed Assets2 280 1002 280 1002 280 1002 280 1002 273 5282 273 5282 273 5282 273 528
Investments In Group Undertakings2 280 1002 280 1002 280 1002 280 1002 273 5282 273 5282 273 5282 273 528
Net Current Assets Liabilities -14 554-10 386-24 130-23 380-22 529355 164187 345
Property Plant Equipment Gross Cost 830 000830 000830 000830 000830 000830 000 
Taxation Social Security Payable 4 8036 3686 158    
Total Assets Less Current Liabilities2 280 1003 079 5413 067 1093 036 7653 014 3432 998 5943 359 6873 175 268
Amounts Owed To Group Undertakings       1 848
Bank Borrowings Overdrafts    332 019304 211280 044253 920
Other Creditors    1 6002 7501 5751 650
Other Taxation Social Security Payable    6 2656 81239 8394 200
Trade Creditors Trade Payables       2 700
Amounts Owed By Group Undertakings    15 29416 444  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 11th January 2024
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements