This company is commonly known as Fuller, Gilbert And Company Limited. The company was founded 23 years ago and was given the registration number 04158966. The firm's registered office is in WEST WIMBLEDON. You can find them at 316a Worple Road, , West Wimbledon, London. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FULLER, GILBERT AND COMPANY LIMITED |
---|---|---|
Company Number | : | 04158966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 316a Worple Road, West Wimbledon, London, SW20 8QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95 High Street, High Street, Wimbledon Village, London, United Kingdom, SW19 5EG | Secretary | 13 February 2021 | Active |
95 High Street, High Street, Wimbledon Village, London, England, SW19 5EG | Director | 31 December 2020 | Active |
95 High Street, High Street, Wimbledon Village, London, England, SW19 5EG | Director | 30 May 2022 | Active |
40 Arundel Road, Kingston Upon Thames, KT1 3RZ | Secretary | 04 July 2003 | Active |
Grapes House, 79a High Street, Esher, KT10 9QA | Secretary | 23 March 2001 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 13 February 2001 | Active |
316a Worple Road, West Wimbledon, SW20 8QU | Director | 21 February 2001 | Active |
40 Arundel Road, Kingston Upon Thames, KT1 3RZ | Director | 21 February 2001 | Active |
316a, Worple Road, London, England, SW20 8QU | Director | 01 September 2013 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 13 February 2001 | Active |
95 High Street, High Street, Wimbledon Village, London, United Kingdom, SW19 5EG | Director | 13 February 2021 | Active |
Mr Jason Patrick Collins | ||
Notified on | : | 13 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 600, Kingston Road, London, England, SW20 8DN |
Nature of control | : |
|
Fuller Gilbert & Associates Ltd | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 316a, Worple Road, West Wimbledon, United Kingdom, SW20 8QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Officers | Change person secretary company with change date. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-08 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Appoint person secretary company with name date. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.