Simon Foster Design & Build Limited RUGELEY


Founded in 1989, Simon Foster Design & Build, classified under reg no. 02383472 is an active company. Currently registered at Sanborough Barn Yoxall Road WS15 3SA, Rugeley the company has been in the business for 35 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/06/30.

The firm has one director. Simon F., appointed on 12 May 1991. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Elaine F., who left the firm on 1 May 2000. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Simon Foster Design & Build Limited Address / Contact

Office Address Sanborough Barn Yoxall Road
Office Address2 Hamstall Ridware
Town Rugeley
Post code WS15 3SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02383472
Date of Incorporation Fri, 12th May 1989
Industry Other building completion and finishing
End of financial Year 31st July
Company age 35 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Simon F.

Position: Director

Appointed: 12 May 1991

Elaine F.

Position: Secretary

Resigned: 29 August 1997

Kim H.

Position: Secretary

Appointed: 21 March 2005

Resigned: 19 February 2009

Gordon F.

Position: Secretary

Appointed: 29 August 1997

Resigned: 01 July 2004

Elaine F.

Position: Director

Appointed: 12 May 1991

Resigned: 01 May 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Simon F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon F.

Notified on 13 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-07-31
Balance Sheet
Cash Bank On Hand40 36141 5636 18718 77125 02330 382 
Current Assets113 77690 75566 82778 48159 07863 391 
Debtors73 41549 19260 64059 71034 05533 009 
Net Assets Liabilities 67 08434 99126 24619 46122 369-249
Property Plant Equipment9 8937 36519 48114 60311 1258 260 
Other
Accumulated Depreciation Impairment Property Plant Equipment23 25825 78617 21422 09225 85028 715 
Additions Other Than Through Business Combinations Property Plant Equipment  25 394 280  
Average Number Employees During Period  11111
Creditors52 46231 03615 07812 15611 42547 682249
Dividends Paid37 00022 00027 00033 00023 00038 00019 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 5286 4694 8783 7582 8652 397
Net Current Assets Liabilities61 31459 71933 78826 57421 87615 709-249
Number Shares Issued Fully Paid 200     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 041   31 112
Other Disposals Property Plant Equipment  21 850   36 975
Par Value Share 1     
Profit Loss20 26217 877-5 09324 25516 21540 908 
Property Plant Equipment Gross Cost33 15133 15136 69536 69536 97536 975 
Provisions For Liabilities Balance Sheet Subtotal  3 2002 7752 1151 600 
Total Assets Less Current Liabilities71 20767 08453 26941 17733 00123 969-249

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 25th, January 2024
Free Download (11 pages)

Company search

Advertisements