Fotherby Select Ltd LEICESTER


Fotherby Select started in year 2014 as Private Limited Company with registration number 09148502. The Fotherby Select company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The firm has one director. Mohammed A., appointed on 31 March 2022. There are currently no secretaries appointed. As of 6 May 2024, there were 18 ex directors - Bruna C., Ella G. and others listed below. There were no ex secretaries.

Fotherby Select Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09148502
Date of Incorporation Fri, 25th Jul 2014
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 31 March 2022

Bruna C.

Position: Director

Appointed: 07 June 2021

Resigned: 31 March 2022

Ella G.

Position: Director

Appointed: 22 January 2021

Resigned: 07 June 2021

Tobias P.

Position: Director

Appointed: 29 September 2020

Resigned: 22 January 2021

Graeme C.

Position: Director

Appointed: 31 October 2019

Resigned: 29 September 2020

Stephen W.

Position: Director

Appointed: 14 January 2019

Resigned: 31 October 2019

Lachlan M.

Position: Director

Appointed: 24 July 2018

Resigned: 14 January 2019

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 24 July 2018

Salvatore M.

Position: Director

Appointed: 22 February 2018

Resigned: 05 April 2018

Solomon S.

Position: Director

Appointed: 09 November 2017

Resigned: 22 February 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 09 November 2017

Nicholas S.

Position: Director

Appointed: 14 October 2016

Resigned: 05 April 2017

Aurel P.

Position: Director

Appointed: 30 November 2015

Resigned: 14 October 2016

Lillana R.

Position: Director

Appointed: 08 September 2015

Resigned: 30 November 2015

Michael H.

Position: Director

Appointed: 07 July 2015

Resigned: 08 September 2015

Mark R.

Position: Director

Appointed: 20 April 2015

Resigned: 07 July 2015

Stephen B.

Position: Director

Appointed: 21 November 2014

Resigned: 20 April 2015

Jason L.

Position: Director

Appointed: 11 September 2014

Resigned: 21 November 2014

Terence D.

Position: Director

Appointed: 25 July 2014

Resigned: 11 September 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 12 names. As we established, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Bruna C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ella G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bruna C.

Notified on 7 June 2021
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ella G.

Notified on 22 January 2021
Ceased on 7 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tobias P.

Notified on 29 September 2020
Ceased on 22 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graeme C.

Notified on 31 October 2019
Ceased on 29 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen W.

Notified on 14 January 2019
Ceased on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lachlan M.

Notified on 24 July 2018
Ceased on 14 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 24 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Salvatore M.

Notified on 22 February 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Solomon S.

Notified on 9 November 2017
Ceased on 22 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 9 November 2017
Nature of control: 75,01-100% shares

Aurel P.

Notified on 30 June 2016
Ceased on 14 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11      
Balance Sheet
Current Assets1111991201
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors    98 19 
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/07/31
filed on: 15th, February 2024
Free Download (5 pages)

Company search