UKBizDB.co.uk

FULFIL LIMITED

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

This company is commonly known as Fulfil Limited. The company was founded 12 years ago and was given the registration number 07868067. The firm's registered office is in EASTLEIGH. You can find them at Maple House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:FULFIL LIMITED
Company Number:07868067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Maple House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Central Way, Andover, England, SP10 5AN

Director01 December 2011Active
53, Central Way, Andover, England, SP10 5AN

Director01 December 2011Active
53, Central Way, Andover, England, SP10 5AN

Director01 December 2011Active
53, Central Way, Andover, England, SP10 5AN

Director01 December 2011Active
53, Central Way, Andover, England, SP10 5AN

Director01 December 2011Active
53, Central Way, Andover, England, SP10 5AN

Director01 December 2011Active
53, Central Way, Andover, England, SP10 5AN

Director01 December 2011Active
53, Central Way, Andover, England, SP10 5AN

Director01 December 2011Active

People with Significant Control

Mr Bryan Fowler
Notified on:22 December 2022
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:53, Central Way, Andover, England, SP10 5AN
Nature of control:
  • Significant influence or control
Mr Brett Lauren Fowler
Notified on:22 December 2022
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:53, Central Way, Andover, England, SP10 5AN
Nature of control:
  • Significant influence or control
Mr Gavin Fowler
Notified on:22 December 2022
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:53, Central Way, Andover, England, SP10 5AN
Nature of control:
  • Significant influence or control
Mr Nathan Fowler
Notified on:22 December 2022
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:53, Central Way, Andover, England, SP10 5AN
Nature of control:
  • Significant influence or control
Mr Robert Alan Fowler
Notified on:22 December 2022
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:53, Central Way, Andover, England, SP10 5AN
Nature of control:
  • Significant influence or control
Mr Paul Fowler
Notified on:22 December 2022
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:53, Central Way, Andover, England, SP10 5AN
Nature of control:
  • Significant influence or control
Fco Investments Ltd.
Notified on:22 December 2022
Status:Active
Country of residence:England
Address:53, Central Way, Andover, England, SP10 5AN
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Address

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

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.