Foulger Warehousing Ltd NORWICH


Foulger Warehousing started in year 2004 as Private Limited Company with registration number 05025413. The Foulger Warehousing company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Norwich at Bridgham Hall 25 The Street. Postal code: NR16 2RY. Since November 16, 2004 Foulger Warehousing Ltd is no longer carrying the name Jj Tof.

At present there are 4 directors in the the company, namely Frazer B., Lisa G. and Tom B. and others. In addition one secretary - Gillian G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David M. who worked with the the company until 2 February 2004.

Foulger Warehousing Ltd Address / Contact

Office Address Bridgham Hall 25 The Street
Office Address2 Bridgham
Town Norwich
Post code NR16 2RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05025413
Date of Incorporation Mon, 26th Jan 2004
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Frazer B.

Position: Director

Appointed: 10 August 2015

Lisa G.

Position: Director

Appointed: 01 July 2015

Tom B.

Position: Director

Appointed: 02 February 2004

Gillian G.

Position: Secretary

Appointed: 02 February 2004

Barry G.

Position: Director

Appointed: 02 February 2004

David M.

Position: Secretary

Appointed: 26 January 2004

Resigned: 02 February 2004

David M.

Position: Director

Appointed: 26 January 2004

Resigned: 02 February 2004

Neil W.

Position: Director

Appointed: 26 January 2004

Resigned: 02 February 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Thomas B. This PSC and has 25-50% shares. Another entity in the PSC register is Barry G. This PSC owns 25-50% shares.

Thomas B.

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

Barry G.

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

Company previous names

Jj Tof November 16, 2004
Gag191 March 2, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth924 9221 108 498      
Balance Sheet
Cash Bank In Hand124 6621 809 332      
Current Assets538 7242 024 913852 307477 737311 4191 357 1331 330 8301 354 158
Debtors414 062215 581      
Net Assets Liabilities  1 250 6281 274 0491 275 6221 194 6311 201 0331 208 986
Tangible Fixed Assets2 419 3732 371 378      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve924 9201 108 496      
Shareholder Funds924 9221 108 498      
Other
Creditors Due After One Year1 769 4091 555 192      
Creditors Due Within One Year256 4511 724 793      
Deferred Tax Liability7 3157 808      
Net Assets Liability Excluding Pension Asset Liability924 9221 108 498      
Net Current Assets Liabilities282 273300 120361 065331 829-146 5361 075 7211 167 9651 333 390
Number Shares Allotted 2      
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 35055 350    
Creditors  491 242145 908457 955281 412162 86520 768
Fixed Assets  2 256 8812 198 4062 482 3702 476 2512 406 8832 073 911
Provisions For Liabilities Balance Sheet Subtotal  3 8503 8502 3341 189417 
Total Assets Less Current Liabilities2 701 6462 671 4982 617 9462 530 2352 335 8343 551 9723 574 8483 407 301
Other Loans After Five Years By Instalments973 2521 180 769      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 13 900      
Tangible Fixed Assets Cost Or Valuation2 809 7772 823 677      
Tangible Fixed Assets Depreciation390 404452 299      
Tangible Fixed Assets Depreciation Charged In Period 61 895      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 6th, September 2023
Free Download (8 pages)

Company search

Advertisements