UKBizDB.co.uk

FULLSTREAM LIMITED

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

This company is commonly known as Fullstream Limited. The company was founded 21 years ago and was given the registration number 04447789. The firm's registered office is in IPSWICH. You can find them at Unit 3, 47 Knightsdale Road, Ipswich, Suffolk. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FULLSTREAM LIMITED
Company Number:04447789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ

Director20 December 2022Active
Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ

Director17 February 2023Active
Thatch Cottage, Eastbourne Road, Seaford, BN25 4NT

Secretary19 June 2002Active
International House, 6 South Street, Ipswich, IP1 3NU

Corporate Secretary27 May 2002Active
Wolsey House, 2 The Drift Nacton Road, Ipswich, IP3 9QR

Corporate Secretary19 June 2002Active
Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ

Director01 February 2020Active
Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ

Director27 May 2010Active
Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ

Director14 April 2023Active
7 Hanover Road, Eastbourne, BN22 7DG

Director19 June 2002Active
Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ

Director07 November 2012Active
Wolsey House, 2 The Drift Nacton Road, Ipswich, IP3 9QR

Corporate Director19 June 2002Active
International House, 6 South Street, Ipswich, IP1 3NU

Corporate Director27 May 2002Active

People with Significant Control

Mr Alan Victor Ratcliff
Notified on:15 August 2023
Status:Active
Date of birth:September 1960
Nationality:British
Address:Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony Baily
Notified on:21 February 2023
Status:Active
Date of birth:October 1965
Nationality:British
Address:Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jolyon Dennis Alexander
Notified on:01 February 2020
Status:Active
Date of birth:April 1975
Nationality:British
Address:Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stewart Taylor
Notified on:26 May 2017
Status:Active
Date of birth:March 1947
Nationality:British
Address:Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-04-15Officers

Appoint person director company with name date.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-17Capital

Capital allotment shares.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Change of name

Certificate change of name company.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type dormant.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.