Foston Park Limited DERBY


Foston Park started in year 1999 as Private Limited Company with registration number 03886059. The Foston Park company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Derby at The Mills. Postal code: DE1 2RJ. Since 2009/04/22 Foston Park Limited is no longer carrying the name Tyre Disposal Services.

Currently there are 3 directors in the the firm, namely Norma A., Peter A. and Stuart A.. In addition one secretary - Stuart A. - is with the company. As of 9 June 2024, there was 1 ex director - Dennis A.. There were no ex secretaries.

Foston Park Limited Address / Contact

Office Address The Mills
Office Address2 Canal Street
Town Derby
Post code DE1 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03886059
Date of Incorporation Tue, 30th Nov 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 25 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 Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Norma A.

Position: Director

Appointed: 01 December 1999

Peter A.

Position: Director

Appointed: 30 November 1999

Stuart A.

Position: Secretary

Appointed: 30 November 1999

Stuart A.

Position: Director

Appointed: 30 November 1999

Dennis A.

Position: Director

Appointed: 01 December 1999

Resigned: 26 October 2000

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 30 November 1999

Resigned: 30 November 1999

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1999

Resigned: 30 November 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Tag (2019) Limited from Derby, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Dna (Holdings) Limited that entered Derby, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tag (2019) Limited

The Mills Canal Street, Derby, DE1 2RJ, United Kingdom

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 12006672
Notified on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dna (Holdings) Limited

The Mills Canal Street, Derby, Derbyshire, DE1 2RJ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07877664
Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Tyre Disposal Services April 22, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312019-06-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 231 677213 927285 07062 043
Current Assets40 52620544 442267 537347 592378 391
Debtors40 52620312 76553 61062 522316 348
Net Assets Liabilities2 767 5157 098 3507 567 1737 791 8698 416 0828 577 049
Other Debtors7 000 5 661   
Property Plant Equipment12 562 19312 75312 23891 050128 281103 763
Other
Accumulated Depreciation Impairment Property Plant Equipment61 35764 82466 98474 19789 853114 978
Amounts Owed To Group Undertakings2 070 948 988988988988
Average Number Employees During Period333333
Bank Borrowings6 880 6888 678 4868 525 6278 152 1887 763 4737 409 719
Bank Borrowings Overdrafts630 5067 026 1386 844 0926 104 8035 713 4966 516 381
Bank Overdrafts37 47844 376    
Corporation Tax Payable66 409132 971200 35573 103157 809141 542
Creditors6 514 3468 370 7038 212 4077 790 8657 508 8107 340 136
Fixed Assets12 562 19319 512 75319 512 23819 591 05019 628 28119 603 763
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -19 499 999    
Increase From Depreciation Charge For Year Property Plant Equipment 3 4672 1607 21315 65625 125
Investment Property 19 500 00019 500 00019 500 00019 500 00019 500 000
Investment Property Fair Value Model 19 500 00019 500 00019 500 00019 500 000 
Net Current Assets Liabilities-3 280 332-2 607 700-2 664 283-2 939 941-2 635 014-2 280 822
Other Creditors 1 615 8611 770 1142 384 1142 036 9321 924 838
Other Taxation Social Security Payable 41 49065 03850 19035 13271 564
Prepayments Accrued Income1 1041737 10453 61062 522316 348
Property Plant Equipment Gross Cost12 623 55077 57779 222165 247218 134218 741
Provisions For Liabilities Balance Sheet Subtotal 1 436 0001 068 3751 068 3751 068 3751 405 756
Total Additions Including From Business Combinations Property Plant Equipment 2 493 2421 645122 22552 887607
Total Assets Less Current Liabilities9 281 86116 905 05316 847 95516 651 10916 993 26717 322 941
Total Borrowings6 918 1668 722 8628 525 627   
Total Increase Decrease From Revaluations Property Plant Equipment 4 460 784    
Trade Creditors Trade Payables459 046145 5761 9802 77235 42556 470
Trade Debtors Trade Receivables32 42230    
Additions Other Than Through Business Combinations Investment Property Fair Value Model  111 261   
Disposals Property Plant Equipment   36 200  
Finance Lease Liabilities Present Value Total   15 82048 35143 951

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, September 2023
Free Download (10 pages)

Company search