Fosters Commercials Limited PRESTON


Fosters Commercials started in year 1971 as Private Limited Company with registration number 01015850. The Fosters Commercials company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Preston at Steam Mill Fylde Road. Postal code: PR2 2NJ.

The company has 2 directors, namely Kevin K., Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 18 May 2001 and Kevin K. has been with the company for the least time - from 28 January 2013. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James H. who worked with the the company until 1 January 1997.

Fosters Commercials Limited Address / Contact

Office Address Steam Mill Fylde Road
Office Address2 Ashton-on-ribble
Town Preston
Post code PR2 2NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01015850
Date of Incorporation Mon, 28th Jun 1971
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Kevin K.

Position: Director

Appointed: 28 January 2013

Paul H.

Position: Director

Appointed: 18 May 2001

Peter H.

Position: Director

Resigned: 10 March 2020

James H.

Position: Secretary

Resigned: 01 January 1997

John C.

Position: Director

Appointed: 15 June 1998

Resigned: 13 September 2006

Maureen W.

Position: Secretary

Appointed: 01 July 1997

Resigned: 28 May 2017

Maureen W.

Position: Director

Appointed: 01 July 1997

Resigned: 28 May 2017

Barrie W.

Position: Director

Appointed: 24 August 1991

Resigned: 31 December 2001

James H.

Position: Director

Appointed: 24 August 1991

Resigned: 20 April 1998

Francis K.

Position: Director

Appointed: 24 August 1991

Resigned: 11 December 2012

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Kevin K. The abovementioned PSC has significiant influence or control over this company,.

Kevin K.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand832 234868 1661 480 2321 670 9921 390 073812 906
Current Assets2 466 1152 262 8822 204 1912 748 4892 437 9092 069 201
Debtors1 568 6851 331 244665 5581 026 541971 0171 184 200
Net Assets Liabilities2 285 5722 330 5332 374 0382 451 6082 472 6062 030 086
Other Debtors 269 137159 149205 060  
Property Plant Equipment477 751454 507431 609422 218399 041375 864
Total Inventories65 19663 47258 40150 95676 81972 095
Other
Accumulated Depreciation Impairment Property Plant Equipment461 500484 744508 231531 408554 585577 762
Additions Other Than Through Business Combinations Property Plant Equipment  58913 786  
Average Number Employees During Period  26232220
Creditors645 099382 680258 986713 808362 993414 310
Future Minimum Lease Payments Under Non-cancellable Operating Leases 418 554406 87211 68211 86410 856
Increase From Depreciation Charge For Year Property Plant Equipment 23 24423 48723 17723 17723 177
Net Current Assets Liabilities1 821 0161 880 2021 945 2052 034 6812 074 9161 654 891
Other Creditors56 35172 54099 041150 016  
Other Taxation Social Security Payable169 688136 90777 315166 152  
Property Plant Equipment Gross Cost939 251939 251939 840953 626953 626 
Provisions For Liabilities Balance Sheet Subtotal13 1954 1762 7765 2911 351669
Total Assets Less Current Liabilities2 298 7672 334 7092 376 8142 456 8992 473 9572 030 755
Trade Creditors Trade Payables419 060173 23382 630397 640  
Trade Debtors Trade Receivables1 361 8751 062 107506 409821 481  
Transfers To From Retained Earnings Increase Decrease In Equity -7 330-7 330-7 330  
Dividends Paid    40 000440 000
Profit Loss    60 998-2 520

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers
Small company accounts for the period up to December 31, 2020
filed on: 29th, September 2021
Free Download (11 pages)

Company search

Advertisements