UKBizDB.co.uk

FULLER, GILBERT AND COMPANY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:316a Worple Road, West Wimbledon, London, SW20 8QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95 High Street, High Street, Wimbledon Village, London, United Kingdom, SW19 5EG

Secretary13 February 2021Active
95 High Street, High Street, Wimbledon Village, London, England, SW19 5EG

Director31 December 2020Active
95 High Street, High Street, Wimbledon Village, London, England, SW19 5EG

Director30 May 2022Active
40 Arundel Road, Kingston Upon Thames, KT1 3RZ

Secretary04 July 2003Active
Grapes House, 79a High Street, Esher, KT10 9QA

Secretary23 March 2001Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary13 February 2001Active
316a Worple Road, West Wimbledon, SW20 8QU

Director21 February 2001Active
40 Arundel Road, Kingston Upon Thames, KT1 3RZ

Director21 February 2001Active
316a, Worple Road, London, England, SW20 8QU

Director01 September 2013Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director13 February 2001Active
95 High Street, High Street, Wimbledon Village, London, United Kingdom, SW19 5EG

Director13 February 2021Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (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
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Officers

Change person secretary company with change date.

Download
2022-02-16Officers

Change person director company with change date.

Download
2021-12-21Address

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

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Accounts

Change account reference date company previous shortened.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Appoint person secretary company with name date.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.