This company is commonly known as Fulfilment & Storage Uk Limited. The company was founded 5 years ago and was given the registration number 11475913. The firm's registered office is in BRISTOL. You can find them at Unit 4, Corum 2 Crown Way, Warmley, Bristol, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | FULFILMENT & STORAGE UK LIMITED |
---|---|---|
Company Number | : | 11475913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2018 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Corum 2 Crown Way, Warmley, Bristol, England, BS30 8FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET | Director | 01 September 2020 | Active |
Unit 4, Corum 2, Crown Way, Warmley, Bristol, England, BS30 8FJ | Director | 01 September 2020 | Active |
C/O Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET | Director | 29 August 2019 | Active |
474b, Bath Road, Saltford, Bristol, United Kingdom, BS31 3DJ | Director | 20 July 2018 | Active |
Mr Nicholas Charles Cresswell | ||
Notified on | : | 23 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | C/O Bridgestones Limited, 2 Cromwell Court, Oldham, OL1 1ET |
Nature of control | : |
|
Mr Jean Francois Paul Cahorn | ||
Notified on | : | 23 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | Canadian |
Address | : | C/O Bridgestones Limited, 2 Cromwell Court, Oldham, OL1 1ET |
Nature of control | : |
|
Mr Hugh Meredith | ||
Notified on | : | 23 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | C/O Bridgestones Limited, 2 Cromwell Court, Oldham, OL1 1ET |
Nature of control | : |
|
Miss Rebecca Mary Goulding | ||
Notified on | : | 20 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 474b, Bath Road, Bristol, United Kingdom, BS31 3DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2023-08-31 | Insolvency | Liquidation disclaimer notice. | Download |
2023-08-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-30 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Resolution | Resolution. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Change account reference date company current extended. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Capital | Capital name of class of shares. | Download |
2019-09-20 | Resolution | Resolution. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.