UKBizDB.co.uk

FULLERS LOGISTICS GROUP HOLDINGS LIMITED

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

This company is commonly known as Fullers Logistics Group Holdings Limited. The company was founded 31 years ago and was given the registration number 02817019. The firm's registered office is in BERKSHIRE. You can find them at 126 Fairlie Road, Slough, Berkshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FULLERS LOGISTICS GROUP HOLDINGS LIMITED
Company Number:02817019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:126 Fairlie Road, Slough, Berkshire, SL1 4PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126, Fairlie Road, Slough, England, SL1 4PY

Secretary25 April 2019Active
126 Fairlie Road, Slough, Berkshire, SL1 4PY

Director15 March 2000Active
Westmead Westwood Lane, Normandy, Guildford, GU3 2JE

Secretary23 June 2000Active
126 Fairlie Road, Slough, Berkshire, SL1 4PY

Secretary04 July 2013Active
126 Fairlie Road, Slough, Berkshire, SL1 4PY

Secretary08 July 2002Active
8 Silwood Close, Ascot, SL5 7DX

Secretary12 May 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 May 1993Active
3 Avondale Close, Hersham, Walton-On-Thames, KT12 4HS

Director01 November 1997Active
126 Fairlie Road, Slough, Berkshire, SL1 4PY

Director05 October 1995Active
Westmead Westwood Lane, Normandy, Guildford, GU3 2JE

Director12 May 1993Active
73 Spitfire Way, Hamble, Southampton, SO31 4RT

Director12 May 1993Active
Penlee Farm, Postbridge, Yelverton, PL20 6TJ

Director05 June 1998Active
69 Fennel Close, Chineham, Basingstoke, RG24 8XF

Director12 May 1993Active
126 Fairlie Road, Slough, Berkshire, SL1 4PY

Director11 October 2001Active
8 Silwood Close, Ascot, SL5 7DX

Director05 October 1995Active
6 Woodside Road, Coalpit Heath, Bristol, BS36 2QU

Director10 April 1996Active

People with Significant Control

Fullers Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:126, Fairlie Road, Slough, England, SL1 4PY
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type small.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type small.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type small.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type small.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2019-05-07Officers

Appoint person secretary company with name date.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Mortgage

Mortgage satisfy charge full.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Capital

Capital cancellation shares.

Download
2015-11-16Insolvency

Legacy.

Download
2015-10-14Accounts

Accounts with accounts type small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.