UKBizDB.co.uk

FULFILMENTCROWD LTD

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

This company is commonly known as Fulfilmentcrowd Ltd. The company was founded 31 years ago and was given the registration number 02772373. The firm's registered office is in CHORLEY. You can find them at Western Avenue, Matrix Park, Chorley, Lancashire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:FULFILMENTCROWD LTD
Company Number:02772373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Western Avenue, Matrix Park, Chorley, Lancashire, PR7 7NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Western Avenue, Matrix Park, Chorley, Preston, United Kingdom, PR7 7NB

Director13 September 2010Active
Western Avenue, Matrix Park, Chorley, United Kingdom, PR7 7NB

Director01 January 2024Active
Western Avenue, Matrix Park, Chorley, PR7 7NB

Director01 April 2005Active
Western Avenue, Matrix Park, Chorley, PR7 7NB

Director01 July 2002Active
Western Avenue, Matrix Park, Chorley, United Kingdom, PR7 7NB

Director01 January 2024Active
Western Avenue, Matrix Park, Chorley, PR7 7NB

Director02 October 2000Active
Pike Lowe Barn, Sandy Lane, Brinscall, PR6 8SS

Secretary10 December 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary10 December 1992Active
2 Mossbrook Drive, Cottam, Preston, PR4 0AR

Director07 May 2002Active
31 Parke Road, Brinscall, Chorley, PR6 8QB

Director02 October 2000Active
Western Avenue, Matrix Park, Chorley, PR7 7NB

Director10 December 1992Active
Western Avenue, Matrix Park, Chorley, PR7 7NB

Director10 December 1992Active
19 Cottage Gardens, Brindle Road, Bamber Bridge, Preston, PR5 6AG

Director01 April 2005Active
391e Southwark Park Road, London, SE16 2JH

Director04 January 1996Active
3 Moorland Gardens, Poulton Le Fylde, FY6 7HD

Director01 July 1997Active
1 Ridgeways, Haslingden, Rossendale, BB4 6QY

Director01 April 1993Active

People with Significant Control

Fulfilmentcrowd Holdings Limited
Notified on:19 July 2019
Status:Active
Country of residence:England
Address:Western Avenue, Matrix Park, Chorley, England, PR7 7NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee David Gregson
Notified on:06 June 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Western Avenue, Matrix Park, Chorley, England, PR7 7NB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Sylvia Gregson
Notified on:06 December 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Western Avenue, Matrix Park, Chorley, England, PR7 7NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David James Gregson
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:Western Avenue, Matrix Park, Chorley, England, PR7 7NB
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 (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
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2023-12-11Accounts

Accounts with accounts type full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-05-02Capital

Capital name of class of shares.

Download
2021-03-24Resolution

Resolution.

Download
2021-03-24Incorporation

Memorandum articles.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-11-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.