You are here: bizstats.co.uk > a-z index > F list > FO list

Foerster Uk Limited TAMWORTH


Foerster Uk started in year 1990 as Private Limited Company with registration number 02565363. The Foerster Uk company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Tamworth at 2 Bonehill Mews. Postal code: B78 3QU.

The company has 2 directors, namely Andrew R., Felix F.. Of them, Felix F. has been with the company the longest, being appointed on 3 April 2009 and Andrew R. has been with the company for the least time - from 14 August 2023. At present 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.

Foerster Uk Limited Address / Contact

Office Address 2 Bonehill Mews
Office Address2 Fazeley
Town Tamworth
Post code B78 3QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02565363
Date of Incorporation Wed, 5th Dec 1990
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Andrew R.

Position: Director

Appointed: 14 August 2023

Felix F.

Position: Director

Appointed: 03 April 2009

Peter H.

Position: Director

Appointed: 01 September 2020

Resigned: 14 August 2023

Belinda P.

Position: Secretary

Appointed: 21 June 2017

Resigned: 12 August 2020

Patrick J.

Position: Director

Appointed: 07 April 2015

Resigned: 31 August 2020

Friedrich K.

Position: Director

Appointed: 01 January 2008

Resigned: 03 April 2009

Stephen H.

Position: Secretary

Appointed: 01 August 2001

Resigned: 21 June 2017

James K.

Position: Secretary

Appointed: 28 November 2000

Resigned: 31 July 2001

Stefan F.

Position: Director

Appointed: 24 February 1997

Resigned: 31 December 2007

Friedrich F.

Position: Director

Appointed: 05 December 1991

Resigned: 13 May 2000

Michael H.

Position: Director

Appointed: 05 December 1991

Resigned: 24 February 1997

John F.

Position: Director

Appointed: 05 December 1991

Resigned: 16 January 2002

Jill K.

Position: Secretary

Appointed: 05 December 1991

Resigned: 28 November 2000

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Foerster Holding Gmbh from Reutlingen, Germany. The abovementioned PSC is classified as "a limited company", 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.

Foerster Holding Gmbh

70 In Laisen, Reutlingen, 72766, Germany

Legal authority German Company Law
Legal form Limited Company
Country registered Germany
Place registered Amtsgericht Stuttgart
Registration number Hra 350 328
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand685 994561 407326 052190 781130 645100 191320 651
Current Assets975 346861 930662 009356 293410 331285 624732 827
Debtors228 090214 328274 707114 942232 012124 813340 376
Net Assets Liabilities877 116733 652508 294368 064260 823120 860-61 365
Other Debtors 8 27613 22825 2849 9349 13513 145
Property Plant Equipment32 17435 58935 55340 86237 00432 28631 628
Total Inventories61 26286 19561 25050 57047 67460 62071 800
Other
Accrued Liabilities Deferred Income4 1806 022     
Accumulated Depreciation Impairment Property Plant Equipment57 62064 97573 02581 57389 93495 76391 368
Amounts Owed By Group Undertakings  164    
Amounts Owed To Group Undertakings56 07787 118123 3519 00979 981118 448528 054
Average Number Employees During Period5655566
Corporation Tax Payable 13 287     
Corporation Tax Recoverable882      
Creditors126 698157 375182 80322 62650 00040 493825 820
Disposals Decrease In Depreciation Impairment Property Plant Equipment  42   11 579
Disposals Property Plant Equipment  419   18 753
Increase From Depreciation Charge For Year Property Plant Equipment 7 3558 0928 5488 3615 8297 184
Net Current Assets Liabilities848 648704 555479 206333 667273 819129 067-92 993
Number Shares Issued Fully Paid 180 364180 364180 364180 364180 364180 364
Other Creditors 6 03114 3266 75114 2479 399258 099
Other Taxation Social Security Payable29 33754 83443 7864 88939 6237 57226 822
Par Value Share 111111
Payments Received On Account29 073      
Prepayments Accrued Income10 6388 276     
Property Plant Equipment Gross Cost89 794100 564108 578122 435126 938128 049122 996
Provisions For Liabilities Balance Sheet Subtotal3 7066 4926 4656 465   
Total Additions Including From Business Combinations Property Plant Equipment 10 7708 43313 8574 5031 11113 700
Total Assets Less Current Liabilities880 822740 144514 759374 529310 823161 353-61 365
Trade Creditors Trade Payables8 0319 3921 3401 9772 66111 63112 845
Trade Debtors Trade Receivables216 570206 052261 31589 658222 078115 678327 231
Bank Borrowings Overdrafts    50 00040 493 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 17th, August 2023
Free Download (9 pages)

Company search

Advertisements