Background WavePink WaveYellow Wave

FOSTERS WINDOW CONTROLS LIMITED (09827128)

FOSTERS WINDOW CONTROLS LIMITED (09827128) is an active UK company. incorporated on 16 October 2015. with registered office in Walsall. The company operates in the Construction sector, engaged in construction of commercial buildings. FOSTERS WINDOW CONTROLS LIMITED has been registered for 10 years. Current directors include FOSTER, Robert William, Alan, STARCZYNSKI, David Charles.

Company Number
09827128
Status
active
Type
ltd
Incorporated
16 October 2015
Age
10 years
Address
69 Lydford Road, Walsall, WS3 3NT
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
FOSTER, Robert William, Alan, STARCZYNSKI, David Charles
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTERS WINDOW CONTROLS LIMITED

FOSTERS WINDOW CONTROLS LIMITED is an active company incorporated on 16 October 2015 with the registered office located in Walsall. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. FOSTERS WINDOW CONTROLS LIMITED was registered 10 years ago.(SIC: 41201)

Status

active

Active since 10 years ago

Company No

09827128

LTD Company

Age

10 Years

Incorporated 16 October 2015

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

69 Lydford Road Walsall, WS3 3NT,

Previous Addresses

Unit L9 Ring Road Estate Burntwood Business Park Burntwood WS7 3JQ England
From: 26 April 2021To: 28 January 2026
69 Lydford Road Walsall West Midlands WS3 3NT United Kingdom
From: 16 October 2015To: 26 April 2021
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Oct 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FOSTER, Robert William, Alan

Active
Lydford Road, WalsallWS3 3NT
Born July 1962
Director
Appointed 16 Oct 2015

STARCZYNSKI, David Charles

Active
Lydford Road, WalsallWS3 3NT
Born August 1962
Director
Appointed 16 Oct 2015

Persons with significant control

2

Mr Robert William, Alan Foster

Active
Lydford Road, WalsallWS3 3NT
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2016

Mr David Charles Starczynski

Active
Lydford Road, WalsallWS3 3NT
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2016
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2016
CS01Confirmation Statement
Incorporation Company
16 October 2015
NEWINCIncorporation