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.
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 | : |
|
Registered Address | : | Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ | Director | 20 December 2022 | Active |
Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ | Director | 17 February 2023 | Active |
Thatch Cottage, Eastbourne Road, Seaford, BN25 4NT | Secretary | 19 June 2002 | Active |
International House, 6 South Street, Ipswich, IP1 3NU | Corporate Secretary | 27 May 2002 | Active |
Wolsey House, 2 The Drift Nacton Road, Ipswich, IP3 9QR | Corporate Secretary | 19 June 2002 | Active |
Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ | Director | 01 February 2020 | Active |
Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ | Director | 27 May 2010 | Active |
Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ | Director | 14 April 2023 | Active |
7 Hanover Road, Eastbourne, BN22 7DG | Director | 19 June 2002 | Active |
Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ | Director | 07 November 2012 | Active |
Wolsey House, 2 The Drift Nacton Road, Ipswich, IP3 9QR | Corporate Director | 19 June 2002 | Active |
International House, 6 South Street, Ipswich, IP1 3NU | Corporate Director | 27 May 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-04-15 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-17 | Capital | Capital allotment shares. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Change of name | Certificate change of name company. | Download |
2022-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.