UKBizDB.co.uk

FULLMARSH LIMITED

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

This company is commonly known as Fullmarsh Limited. The company was founded 37 years ago and was given the registration number 02082910. The firm's registered office is in BEVERLEY. You can find them at 74 Lairgate, , Beverley, East Yorkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:FULLMARSH LIMITED
Company Number:02082910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1986
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:74 Lairgate, Beverley, East Yorkshire, England, HU17 8EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Baxtergate, Hedon, Hull, United Kingdom, HU12 8JN

Director01 October 2023Active
8, Baxtergate, Hedon, Hull, United Kingdom, HU12 8JN

Director01 October 2023Active
7 John Gray Court, Willerby, Hull, HU10 6XZ

Secretary-Active
75, Cherry Avenue, Hessle, England, HU13 0QT

Secretary01 August 2008Active
7 John Gray Court, Willerby, Hull, HU10 6XZ

Director-Active
75, Cherry Avenue, Hessle, England, HU13 0QT

Director-Active
75, Cherry Avenue, Hessle, England, HU13 0QT

Director10 August 2007Active

People with Significant Control

Mr Kevin Shortman
Notified on:09 October 2023
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:8, Baxtergate, Hull, United Kingdom, HU12 8JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Klaafe Limited
Notified on:14 July 2023
Status:Active
Country of residence:England
Address:6 George Street, Driffield, England, YO25 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Francis Slade
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:Apartment 4 Mentone House, West Hill, Hessle, England, HU13 0ER
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 (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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Accounts

Change account reference date company previous shortened.

Download
2023-11-28Accounts

Change account reference date company previous shortened.

Download
2023-10-19Address

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

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-09Address

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

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Officers

Change person secretary company with change date.

Download
2022-07-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.