UKBizDB.co.uk

FULGO TRADING LTD

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

This company is commonly known as Fulgo Trading Ltd. The company was founded 21 years ago and was given the registration number 04686951. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 44 The Pantiles, , Tunbridge Wells, Kent. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:FULGO TRADING LTD
Company Number:04686951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
  • 47190 - Other retail sale in non-specialised stores
  • 53100 - Postal activities under universal service obligation
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:44 The Pantiles, Tunbridge Wells, Kent, England, TN2 5TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, The Pantiles, Tunbridge Wells, England, TN2 5TN

Secretary19 March 2003Active
44, The Pantiles, Tunbridge Wells, England, TN2 5TN

Director19 March 2003Active
44, The Pantiles, Tunbridge Wells, England, TN2 5TN

Director19 March 2003Active
Pendragon House, Caxton Place Pentwyn, Cardiff, CF23 8XE

Corporate Secretary05 March 2003Active
Pendragon House, Caxton Place Pentwyn, Cardiff, CF23 8XE

Director05 March 2003Active

People with Significant Control

Mr Piero Giuseppe Fulgoni
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:44, The Pantiles, Tunbridge Wells, England, TN2 5TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Judith Veronica Fulgoni
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:44, The Pantiles, Tunbridge Wells, England, TN2 5TN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Address

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

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Officers

Change person director company with change date.

Download
2016-09-21Officers

Change person director company with change date.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Address

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

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-03-27Change of name

Certificate change of name company.

Download
2015-03-26Address

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

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.