This company is commonly known as Fulcrum Manufacturing Limited. The company was founded 20 years ago and was given the registration number 05062792. The firm's registered office is in FAREHAM. You can find them at Fareham House, 69 High Street, Fareham, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FULCRUM MANUFACTURING LIMITED |
---|---|---|
Company Number | : | 05062792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fareham House, 69 High Street, Fareham, Hampshire, England, PO16 7BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carnac Place, Cams Hall, Fareham, United Kingdom, PO16 8UY | Secretary | 25 February 2013 | Active |
Carnac Place, Cams Hall, Fareham, United Kingdom, PO16 8UY | Director | 06 January 2005 | Active |
41, Greyshott Avenue, Fareham, England, PO14 3AS | Secretary | 17 May 2005 | Active |
8-9 College Place, London Road, Southampton, SO15 2FF | Corporate Secretary | 03 March 2004 | Active |
41, Greyshott Avenue, Fareham, England, PO14 3AS | Director | 03 March 2004 | Active |
Mr Matthew Jeffries | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carnac Place, Cams Hall, Fareham, United Kingdom, PO16 8UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-26 | Officers | Change person secretary company with change date. | Download |
2024-03-26 | Officers | Change person director company with change date. | Download |
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Incorporation | Memorandum articles. | Download |
2021-11-16 | Incorporation | Memorandum articles. | Download |
2021-11-16 | Change of constitution | Statement of companys objects. | Download |
2021-11-16 | Resolution | Resolution. | Download |
2021-11-16 | Capital | Capital name of class of shares. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-05 | Capital | Capital name of class of shares. | Download |
2018-10-17 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.