UKBizDB.co.uk

FULMER LTD

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

This company is commonly known as Fulmer Ltd. The company was founded 20 years ago and was given the registration number 04905624. The firm's registered office is in BIRMINGHAM. You can find them at 42-46 Hagley Road, , Birmingham, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:FULMER LTD
Company Number:04905624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2003
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:42-46 Hagley Road, Birmingham, England, B16 8PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Earl Street, Maidstone, ME14 1PS

Director01 March 2020Active
Charlbury House, 186 Charlbury Crescent, Birmingham, B26 2LG

Secretary19 September 2003Active
11, Church Road, Great Bookham, England, KT23 3PB

Corporate Secretary01 August 2004Active
48 Rhodrons Avenue, Chessington, KT9 1BA

Director19 September 2003Active
11 Church Road, Great Bookham, KT23 3PB

Director17 September 2009Active
42-46, Hagley Road, Birmingham, England, B16 8PE

Director02 August 2019Active
Charlbury House, 186 Charlbury Crescent, Birmingham, B26 2LG

Corporate Director19 September 2003Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Director01 August 2004Active

People with Significant Control

Mr Azim Ul Azam
Notified on:01 March 2020
Status:Active
Date of birth:August 1975
Nationality:Pakistani
Address:66, Earl Street, Maidstone, ME14 1PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jalal Iqbal Rana
Notified on:02 August 2019
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:42-46, Hagley Road, Birmingham, England, B16 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Formacompany Nominees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Church Road, Great Bookham, England, KT23 3PB
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
2023-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-02Insolvency

Liquidation disclaimer notice.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-23Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-23Address

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

Download
2020-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Accounts

Change account reference date company previous shortened.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-08-08Address

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

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Termination secretary company with name termination date.

Download
2019-08-02Address

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

Download

Copyright © 2024. All rights reserved.