UKBizDB.co.uk

FULFILMENT & STORAGE UK LIMITED

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

Director01 September 2020Active
Unit 4, Corum 2, Crown Way, Warmley, Bristol, England, BS30 8FJ

Director01 September 2020Active
C/O Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

Director29 August 2019Active
474b, Bath Road, Saltford, Bristol, United Kingdom, BS31 3DJ

Director20 July 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Address

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

Download
2023-11-28Insolvency

Liquidation receiver appointment of receiver.

Download
2023-08-31Insolvency

Liquidation disclaimer notice.

Download
2023-08-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-30Address

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

Download
2023-08-30Resolution

Resolution.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Change account reference date company current extended.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Address

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

Download
2019-09-20Capital

Capital name of class of shares.

Download
2019-09-20Resolution

Resolution.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.