Footsure South Eastern Limited CANTERBURY


Founded in 1980, Footsure South Eastern, classified under reg no. 01505397 is an active company. Currently registered at 11 Cherry Orchard CT3 1QG, Canterbury the company has been in the business for 44 years. Its financial year was closed on 5th April and its latest financial statement was filed on April 5, 2023.

The company has 4 directors, namely Emma P., Victoria S. and Robert H. and others. Of them, Robert H., Bridget H. have been with the company the longest, being appointed on 22 July 1991 and Emma P. and Victoria S. have been with the company for the least time - from 17 December 2020. As of 28 April 2024, there was 1 ex director - Celia B.. There were no ex secretaries.

Footsure South Eastern Limited Address / Contact

Office Address 11 Cherry Orchard
Office Address2 Littlebourne
Town Canterbury
Post code CT3 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01505397
Date of Incorporation Wed, 2nd Jul 1980
Industry Security dealing on own account
End of financial Year 5th April
Company age 44 years old
Account next due date Sun, 5th Jan 2025 (252 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Bridget H.

Position: Secretary

Resigned:

Emma P.

Position: Director

Appointed: 17 December 2020

Victoria S.

Position: Director

Appointed: 17 December 2020

Robert H.

Position: Director

Appointed: 22 July 1991

Bridget H.

Position: Director

Appointed: 22 July 1991

Celia B.

Position: Director

Appointed: 22 July 1991

Resigned: 07 January 2000

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Emma P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Victoria S. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma P.

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

Victoria S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-31
Net Worth369 254451 390424 080423 969  
Balance Sheet
Current Assets428 288521 23952 39450 05331 01238 232
Net Assets Liabilities   423 969444 177495 458
Cash Bank In Hand24 06944 52251 78149 426  
Debtors1 042632612627  
Net Assets Liabilities Including Pension Asset Liability369 254451 390424 079   
Tangible Fixed Assets100     
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 000  
Profit Loss Account Reserve367 254449 390422 079421 969  
Shareholder Funds369 254451 390424 080423 969  
Other
Creditors   63 52961 28862 671
Fixed Assets100  437 445473 799519 897
Net Current Assets Liabilities369 154451 390-15 100-13 476-29 621-24 439
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   628654 
Total Assets Less Current Liabilities  424 080423 969444 177495 458
Creditors Due Within One Year59 13469 84967 49463 529  
Current Asset Investments403 177476 085439 179   
Investments Fixed Assets  439 180437 445  
Number Shares Allotted2 0002 0002 0002 000  
Par Value Share 111  
Share Capital Allotted Called Up Paid  2 0002 000  
Value Shares Allotted2 0002 0002 000   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 9th, June 2023
Free Download (7 pages)

Company search

Advertisements