Foster Clark Engineering Limited DURHAM


Founded in 1999, Foster Clark Engineering, classified under reg no. 03770287 is an active company. Currently registered at Unit 13 Meadowfield Industrial DH7 8XD, Durham the company has been in the business for twenty five years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has 3 directors, namely Stephen B., John C. and Paul G.. Of them, Stephen B., John C., Paul G. have been with the company the longest, being appointed on 20 April 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David C. who worked with the the firm until 20 April 2017.

Foster Clark Engineering Limited Address / Contact

Office Address Unit 13 Meadowfield Industrial
Office Address2 Estate Meadowfield
Town Durham
Post code DH7 8XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03770287
Date of Incorporation Thu, 13th May 1999
Industry Technical testing and analysis
Industry Repair of machinery
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Stephen B.

Position: Director

Appointed: 20 April 2017

John C.

Position: Director

Appointed: 20 April 2017

Paul G.

Position: Director

Appointed: 20 April 2017

Brian C.

Position: Director

Appointed: 20 April 2017

Resigned: 20 November 2021

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1999

Resigned: 13 May 1999

David F.

Position: Director

Appointed: 13 May 1999

Resigned: 20 April 2017

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 13 May 1999

Resigned: 17 May 1999

David C.

Position: Director

Appointed: 13 May 1999

Resigned: 20 April 2017

David C.

Position: Secretary

Appointed: 13 May 1999

Resigned: 20 April 2017

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Paul G. The abovementioned PSC has significiant influence or control over this company,.

Paul G.

Notified on 28 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand395 433251 878227 005158 806220 984250 059183 289144 489120 162
Current Assets944 803555 537383 541320 734292 337283 625216 378209 260179 355
Debtors518 470245 45991 89396 85126 45022 69329 49446 26242 727
Net Assets Liabilities509 369447 888312 280290 109234 710247 230210 063189 766161 989
Other Debtors50050050050050050011 84513 68813 463
Property Plant Equipment42 93137 26934 52140 41934 05540 19334 74730 24226 445
Total Inventories30 90058 20064 64365 07744 90310 8733 59518 509 
Other
Accumulated Depreciation Impairment Property Plant Equipment83 64990 12495 39279 62186 16086 96492 41096 915100 712
Average Number Employees During Period 1111555554
Corporation Tax Payable75 57548 13316 2477 30411 9558 524 5 4784 227
Creditors469 694137 33198 68762 75983 45868 46134 46043 99038 065
Increase From Depreciation Charge For Year Property Plant Equipment 6 4765 2685 5686 5396 0495 4474 5053 797
Net Current Assets Liabilities475 109418 206284 854257 975208 879215 164181 918165 270141 290
Other Creditors3097431032935661949 6519 9239 164
Other Taxation Social Security Payable1 0661 7563 1322 8973 2195 5045 5579 9005 477
Property Plant Equipment Gross Cost126 580127 393129 913120 040120 215127 157127 157127 157 
Provisions For Liabilities Balance Sheet Subtotal7 8716 8676 4237 6807 6807 6376 6025 7465 746
Total Assets Less Current Liabilities518 040455 475319 375298 394242 934255 357216 665195 512167 735
Trade Creditors Trade Payables365 67344 54951 73833 61830 05916 52519 25218 68919 197
Trade Debtors Trade Receivables508 382235 41680 59084 00613 6189 66617 64932 57429 264
Accrued Liabilities3 3003 3008 3008 3008 3008 300   
Accrued Liabilities Not Expressed Within Creditors Subtotal800720672605544490   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 339 5 245   
Disposals Property Plant Equipment   27 221 5 773   
Dividends Paid   60 000100 000    
Merchandise17 10046 50027 60049 78514 7003 900   
Prepayments9 5889 54310 80312 34512 33212 527   
Profit Loss  63 89337 82944 601    
Total Additions Including From Business Combinations Property Plant Equipment 8132 52017 34817512 715   
Value-added Tax Payable23 77138 85019 16710 34729 35929 414   
Work In Progress13 80011 70037 04315 29230 2036 973   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 12th, January 2024
Free Download (11 pages)

Company search

Advertisements