FOSSE LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
FOSSE LIMITED is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
FOSSE LIMITED was incorporated 22 years ago on 24/04/2001 and has the registered number: 04204091. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
FOSSE LIMITED was incorporated 22 years ago on 24/04/2001 and has the registered number: 04204091. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
FOSSE LIMITED - LEICESTER
This company is listed in the following categories:
46690 - Wholesale of other machinery and equipment
46690 - Wholesale of other machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
WHETSTONE MAGNA LUTTERWORTH ROAD
LEICESTER
LE8 6NB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NO. 445 LEICESTER LIMITED (until 01/10/2007)
NO. 445 LEICESTER LIMITED (until 01/10/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/04/2023 | 08/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL CHARLES ROBERTSON | May 1959 | British | Director | 2010-08-02 | CURRENT |
MISS CARA LOUISE O'BRIEN | Oct 1967 | British | Director | 2017-08-23 | CURRENT |
MR NOEL ADRIAN HILLMANN | Dec 1983 | British | Director | 2023-01-01 | CURRENT |
MR MILES CHRISTIAN HILLMANN | Jun 1950 | British | Director | 2001-06-28 | CURRENT |
MR NEIL CHARLES ROBERTSON | May 1959 | British | Secretary | 2009-06-01 | CURRENT |
MR NATHAN SMITH | Sep 1984 | British | Director | 2009-09-01 UNTIL 2013-09-30 | RESIGNED |
NICOLA AMY PRATT | May 1975 | British | Director | 2001-04-24 UNTIL 2001-06-28 | RESIGNED |
MARK NEALE | Dec 1962 | British | Director | 2007-10-01 UNTIL 2013-07-15 | RESIGNED |
IAN MARTYN CHAPPELL LETHBRIDGE | Oct 1962 | British | Director | 2001-06-28 UNTIL 2002-04-24 | RESIGNED |
MR PAUL JENNO | Jul 1960 | British | Director | 2016-06-28 UNTIL 2020-01-06 | RESIGNED |
LINDA NEWBOLD | Sep 1954 | Secretary | 2008-01-07 UNTIL 2008-04-09 | RESIGNED | |
JANE FRANCES MARY HILLMAN | Jul 1950 | Secretary | 2002-06-27 UNTIL 2006-10-01 | RESIGNED | |
IAN MARTYN CHAPPELL LETHBRIDGE | Oct 1962 | British | Secretary | 2001-06-28 UNTIL 2002-04-23 | RESIGNED |
MR PHIL BALDWIN HARRISON | Dec 1968 | British | Secretary | 2006-10-01 UNTIL 2007-12-28 | RESIGNED |
MIRANDA ELIZABETH BURTON | British | Secretary | 2001-04-24 UNTIL 2001-06-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Miles Christian Hillmann | 2016-04-06 | 6/1950 | Leicester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Fosse Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-22 | 30-09-2022 | £31,211 Cash £770,402 equity |
Fosse Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-05-06 | 30-09-2021 | £98,819 Cash £625,026 equity |
Fosse Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-06-25 | 30-09-2020 | £80,188 Cash £620,903 equity |
Fosse Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-06-17 | 30-09-2019 | £36,787 Cash £644,358 equity |
Fosse Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-22 | 30-09-2018 | £50,690 Cash £546,738 equity |
Fosse Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-06-20 | 30-09-2017 | £84,411 Cash £421,182 equity |
Fosse Ltd - Abbreviated accounts 16.3 | 2017-06-22 | 30-09-2016 | £65,811 Cash £389,182 equity |
Fosse Ltd - Limited company - abbreviated - 11.9 | 2016-03-25 | 30-09-2015 | £122,036 Cash £394,563 equity |
Fosse Ltd - Limited company - abbreviated - 11.6 | 2015-06-16 | 30-09-2014 | £55,680 Cash £322,855 equity |