Foulger Transport Limited NORFOLK


Foulger Transport started in year 1990 as Private Limited Company with registration number 02462254. The Foulger Transport company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Norfolk at The Circuit. Postal code: NR16 2JU.

The company has 3 directors, namely Graham N., Peter F. and Barry G.. Of them, Barry G. has been with the company the longest, being appointed on 26 October 1994 and Graham N. and Peter F. have been with the company for the least time - from 13 March 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NR16 2JU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0219849 . It is located at Volvo Group Uk Ltd, 101 Lancaster Way Business Park, Ely with a total of 120 carsand 141 trailers. It has nine locations in the UK.

Foulger Transport Limited Address / Contact

Office Address The Circuit
Office Address2 Snetterton
Town Norfolk
Post code NR16 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02462254
Date of Incorporation Tue, 23rd Jan 1990
Industry Freight transport by road
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Graham N.

Position: Director

Appointed: 13 March 2015

Peter F.

Position: Director

Appointed: 13 March 2015

Barry G.

Position: Director

Appointed: 26 October 1994

Crispin H.

Position: Secretary

Appointed: 25 September 2015

Resigned: 23 March 2017

Gillian G.

Position: Secretary

Appointed: 06 May 2003

Resigned: 25 September 2015

James W.

Position: Secretary

Appointed: 20 December 1996

Resigned: 17 March 2003

James W.

Position: Director

Appointed: 26 October 1994

Resigned: 17 March 2003

Tom B.

Position: Director

Appointed: 01 January 1992

Resigned: 13 March 2015

Richard F.

Position: Director

Appointed: 31 December 1991

Resigned: 20 December 1996

Linda F.

Position: Director

Appointed: 31 December 1991

Resigned: 20 December 1996

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Kinaxia Transport and Warehousing Limited from Macclesfield, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kinaxia Transport And Warehousing Limited

Adlington Business Park Adlington Business Park, Adlington, Macclesfield, SK10 4NL, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 09447448
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Transport Operator Data

Volvo Group Uk Ltd
Address 101 Lancaster Way Business Park
City Ely
Post code CB6 3NX
Vehicles 4
Trailers 4
Roudham Industrial Estate
Address Roudham , East Harling
City Norwich
Post code NR16 2QN
Vehicles 4
1 Broadland Business Park
City Norwich
Post code NR7 0WF
Vehicles 2
Trailers 3
Atlas Works
Address Norwich Road , Lenwade
City Norwich
Post code NR9 5SW
Vehicles 4
Trailers 4
Q D Distribution Centre
Address Harling Road , Snetterton
City Norwich
Post code NR16 2JU
Vehicles 10
Trailers 6
Snetterton Park
Address Harling Road , Snetterton
City Norwich
Post code NR16 2JU
Trailers 25
The Circuit
City Norwich
Post code NR16 2JU
Vehicles 84
Trailers 84
Greenhouses Direct
Address Roudham Industrrial Estate
City Roudham
Post code NR16 2QN
Vehicles 2
Richard Johnson
Address Unit 8 , Harling Road
City Snetterton
Post code NR16 2JU
Vehicles 10
Trailers 15

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (31 pages)

Company search

Advertisements