UKBizDB.co.uk

FULL MEASURE LIMITED

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

This company is commonly known as Full Measure Limited. The company was founded 7 years ago and was given the registration number 10693626. The firm's registered office is in DRIFFIELD. You can find them at 6 George Street, , Driffield, North Humberside. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FULL MEASURE LIMITED
Company Number:10693626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 George Street, Driffield, North Humberside, United Kingdom, YO25 6RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wold House Farm, Cottam Lane, Langtoft, Driffield, England, YO25 3BX

Director01 August 2020Active
41 The Chase, Driffield, England, YO25 5FJ

Director28 March 2017Active
1 Pinkneys Lane, Driffield, United Kingdom, YO25 6UA

Director28 March 2017Active
28 Eastgate North, Driffield, England, YO25 6DG

Director01 July 2018Active

People with Significant Control

Mrs Annabel Elizabeth Thompson
Notified on:06 April 2018
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:Wold House Farm, Cottam Lane, Driffield, England, YO25 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Jeffrey West
Notified on:28 March 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:1 Pinkneys Lane, Driffield, United Kingdom, YO25 6UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Tuckey
Notified on:28 March 2017
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:41 The Chase, Driffield, England, YO25 5FJ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Resolution

Resolution.

Download
2019-07-04Capital

Capital allotment shares.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Officers

Change person director company with change date.

Download
2017-03-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.