Foremost Resin Projects Ltd SAWBRIDGEWORTH


Founded in 2016, Foremost Resin Projects, classified under reg no. 10435189 is an active company. Currently registered at The Coach House CM21 9AE, Sawbridgeworth the company has been in the business for eight years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has 2 directors, namely John S., Lee S.. Of them, John S., Lee S. have been with the company the longest, being appointed on 19 October 2016. As of 6 May 2024, there was 1 ex director - Dean T.. There were no ex secretaries.

Foremost Resin Projects Ltd Address / Contact

Office Address The Coach House
Office Address2 The Square
Town Sawbridgeworth
Post code CM21 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10435189
Date of Incorporation Wed, 19th Oct 2016
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

John S.

Position: Director

Appointed: 19 October 2016

Lee S.

Position: Director

Appointed: 19 October 2016

Dean T.

Position: Director

Appointed: 19 October 2016

Resigned: 01 February 2018

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats established, there is John S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lee S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Dean T., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John S.

Notified on 19 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Lee S.

Notified on 19 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Dean T.

Notified on 19 October 2016
Ceased on 1 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand6 763226 9104 4376 135
Current Assets15 67132 27529 99127 32328 50026 549
Debtors4 20819 7735 5391631 0631 914
Other Debtors4 2088 1571631631631 914
Property Plant Equipment 6 0004 50016 56612 4259 319
Total Inventories4 70012 50024 45020 25023 00018 500
Net Assets Liabilities  -7 472-9 661-8 956-13 868
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 0003 5009 02213 16316 269
Average Number Employees During Period433333
Bank Borrowings Overdrafts 3 8428 79120 00014 33310 333
Creditors8 41636 01541 96320 00014 33310 333
Increase From Depreciation Charge For Year Property Plant Equipment 2 0001 5005 5224 1413 106
Net Current Assets Liabilities7 255-3 752-11 972-6 227-7 048-12 854
Other Creditors1 7713 12825 48513 48319 89015 261
Other Taxation Social Security Payable6 5655 8246708 4002 1834 998
Property Plant Equipment Gross Cost 8 0008 00025 58825 588 
Total Additions Including From Business Combinations Property Plant Equipment 8 000 17 588  
Total Assets Less Current Liabilities7 2552 260-7 47210 3395 377-3 535
Trade Creditors Trade Payables8023 2337 0177 5763 9494 582
Trade Debtors Trade Receivables 11 6165 376 900 
Payments Received On Account     1 500

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 18th October 2023
filed on: 19th, October 2023
Free Download (4 pages)

Company search

Advertisements