UKBizDB.co.uk

A. FULTON COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. Fulton Company Limited. The company was founded 68 years ago and was given the registration number 00556647. The firm's registered office is in PARK ROYAL. You can find them at Unit 1 Premier Park, Premier Park Road, Park Royal, London. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:A. FULTON COMPANY LIMITED
Company Number:00556647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 1 Premier Park, Premier Park Road, Park Royal, London, NW10 7NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Premier Park, Premier Park Road, Park Royal, NW10 7NZ

Secretary16 August 2013Active
Unit 1, Premier Park, Premier Park Road, Park Royal, NW10 7NZ

Director30 January 1997Active
Unit 1, Premier Park, Premier Park Road, Park Royal, NW10 7NZ

Secretary08 March 2011Active
40 Peridot Street, London, E6 4LZ

Secretary06 June 1997Active
20, Platts Lane, London, NW3 7NS

Secretary10 June 2009Active
6 Carlton Mews West Cottages, West End Lane, London, NW6 1RL

Secretary14 July 2000Active
27, Cedar Mount, Mottingham, London, SE9 4RU

Secretary19 March 2007Active
43 Ossington Street, London, W2 4LY

Secretary-Active
26 Thurso House, Randolph Gardens, London, NW6 5EL

Secretary14 December 1998Active
2 Westward House, Guildford, GU1 1UU

Secretary02 September 2003Active
51 Chiswick High Road, London, W4 2LT

Secretary06 June 1995Active
Unit 1 Premier Park, Premier Park Road, Park Royal, England, NW10 7NZ

Secretary04 January 2013Active
Unit 1, Premier Park, Premier Park Road, Park Royal, NW10 7NZ

Director-Active
9 Kingswood Park, London, N3 1UG

Director-Active
7 Montagu Court, 27-29 Montagu Square, London, W1H 2LG

Director16 May 1996Active
21 Charleville Circus, London, SE26 6NR

Director02 January 1997Active
72d The Brambles, Capel Gardens, Pinner, HA5 5RG

Director-Active
Heath Place, Stortford Road, Hatfield Heath, Bishops Stortford, CM22 7DU

Director07 June 1996Active
2 Westward House, Guildford, GU1 1UU

Director02 June 2003Active

People with Significant Control

Mr Arnold Fulton
Notified on:06 April 2016
Status:Active
Date of birth:July 1931
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Premier Park Road, London, United Kingdom, NW10 7NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Nigel James Fulton
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Premier Park Road, London, United Kingdom, NW10 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Address

Change registered office address company with date old address new address.

Download
2024-04-10Address

Change registered office address company with date old address new address.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type medium.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type medium.

Download
2014-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type medium.

Download
2014-04-14Officers

Change person director company with change date.

Download
2014-04-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.