This company is commonly known as Fullers (builders) Limited. The company was founded 89 years ago and was given the registration number 00296289. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | FULLERS (BUILDERS) LIMITED |
---|---|---|
Company Number | : | 00296289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1935 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 01 January 2012 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 01 October 1994 | Active |
165 Park Road, Crouch End, London, N8 8JJ | Secretary | 12 March 1996 | Active |
33 Forest View Road, Loughton, IG10 4DX | Secretary | - | Active |
165 Park Road, Crouch End, London, N8 8JJ | Director | 01 October 1994 | Active |
19 Forest Way, Loughton, IG10 1JG | Director | - | Active |
33 Forest View Road, Loughton, IG10 4DX | Director | - | Active |
Fullers (Builders) Trustee Limited | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG |
Nature of control | : |
|
Mrs Sarah Louise Fuller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 102, Beulah Road, London, United Kingdom, E17 9LE |
Nature of control | : |
|
Mr William Martin Fuller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 102, Beulah Road, Walthamstow, United Kingdom, E17 9LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-30 | Incorporation | Memorandum articles. | Download |
2021-10-30 | Capital | Capital variation of rights attached to shares. | Download |
2021-10-30 | Change of constitution | Statement of companys objects. | Download |
2021-10-30 | Resolution | Resolution. | Download |
2021-10-30 | Capital | Capital name of class of shares. | Download |
2021-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Officers | Termination secretary company with name termination date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.