Fousert Limited CHESHIRE


Founded in 2003, Fousert, classified under reg no. 04684730 is an active company. Currently registered at 11 Kings Drive CW2 8HY, Cheshire the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Julie F., appointed on 3 March 2003. In addition, a secretary was appointed - Julie F., appointed on 3 March 2003. As of 11 May 2024, there was 1 ex director - Geoffrey F.. There were no ex secretaries.

Fousert Limited Address / Contact

Office Address 11 Kings Drive
Office Address2 Wistaston Crewe
Town Cheshire
Post code CW2 8HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04684730
Date of Incorporation Mon, 3rd Mar 2003
Industry
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Julie F.

Position: Director

Appointed: 03 March 2003

Julie F.

Position: Secretary

Appointed: 03 March 2003

Geoffrey F.

Position: Director

Appointed: 03 March 2003

Resigned: 03 March 2022

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Geoffrey F. This PSC and has 25-50% shares. The second one in the persons with significant control register is Julie F. This PSC owns 25-50% shares. The third one is Geoffrey F., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Geoffrey F.

Notified on 3 March 2022
Nature of control: 25-50% shares

Julie F.

Notified on 16 April 2017
Nature of control: 25-50% shares

Geoffrey F.

Notified on 16 April 2017
Ceased on 3 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand42 04286 24463 365128 79249 57256 580
Current Assets233 899294 927242 417318 841497 577590 375
Debtors7 2027 40018 9317 612305 003377 359
Net Assets Liabilities-153 633-111 578-168 422-100 190-85 344-1 980
Other Debtors7 2007 40018 9317 612305 003377 359
Property Plant Equipment261 610236 665232 760221 706214 632210 968
Total Inventories184 655201 283160 121182 437143 002156 436
Other
Accumulated Amortisation Impairment Intangible Assets253 997271 761289 525307 289325 053339 067
Accumulated Depreciation Impairment Property Plant Equipment264 946291 771304 664316 567326 759332 303
Average Number Employees During Period  39384038
Bank Borrowings Overdrafts371 754440 435416 541390 939515 721460 425
Corporation Tax Payable    7 87131 232
Creditors515 312536 616517 208466 390515 721460 425
Dividends Paid On Shares 98 45380 689   
Fixed Assets 335 118313 449284 631259 793242 115
Increase From Amortisation Charge For Year Intangible Assets 17 76417 76417 76417 76414 014
Increase From Depreciation Charge For Year Property Plant Equipment 26 82512 89311 90310 1925 544
Intangible Assets116 21798 45380 68962 92545 16131 147
Intangible Assets Gross Cost370 214370 214370 214370 214370 214 
Net Current Assets Liabilities-16 14889 92035 33781 569170 584216 330
Number Shares Issued Fully Paid 100    
Other Creditors143 55896 181100 66775 45113 58321 608
Other Taxation Social Security Payable32 13532 09712 61213 16441 21472 979
Par Value Share 1    
Property Plant Equipment Gross Cost526 557528 436537 424538 273541 391543 271
Total Additions Including From Business Combinations Property Plant Equipment 1 8798 9888493 1181 880
Total Assets Less Current Liabilities361 679425 038348 786366 200430 377458 445
Trade Creditors Trade Payables182 046134 034131 888169 683210 655182 889
Trade Debtors Trade Receivables2     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 11 Kings Drive Wistaston Crewe Cheshire CW2 8HY to C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ on January 9, 2024
filed on: 9th, January 2024
Free Download (2 pages)

Company search

Advertisements