UKBizDB.co.uk

FULSCOT VENTURES LTD

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

This company is commonly known as Fulscot Ventures Ltd. The company was founded 8 years ago and was given the registration number 10125883. The firm's registered office is in HOUGHTON LE SPRING. You can find them at 35 Cathedral View, , Houghton Le Spring, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FULSCOT VENTURES LTD
Company Number:10125883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:35 Cathedral View, Houghton Le Spring, United Kingdom, DH4 4HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director01 September 2022Active
35 Cathedral View, Houghton Le Spring, United Kingdom, DH4 4HJ

Director12 October 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 April 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
12 Summerhouse Avenue, Hounslow, United Kingdom, TW5 9DA

Director18 November 2021Active
1 Bullfinch Close, Dudley, United Kingdom, DY1 2PS

Director23 November 2020Active
43 Linwood Avenue, Middlesbrough, United Kingdom, TS9 5HT

Director09 December 2019Active
35 Hall Farm Road, Sunderland, England, SR3 2UY

Director12 September 2018Active
14 Maze Avenue, Costessey, Norwich, United Kingdom, NR8 5GD

Director26 February 2019Active
92 Heathfield Road, Grantham, United Kingdom, NG31 7NQ

Director29 May 2018Active
42 Hillfoot Road, Airdrie, United Kingdom, ML6 9PN

Director03 January 2018Active
16 Cumberland House, Doncaster, United Kingdom, DN11 8BX

Director01 September 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:01 September 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sarina Fernandes
Notified on:18 November 2021
Status:Active
Date of birth:August 1993
Nationality:Portuguese
Country of residence:United Kingdom
Address:12 Summerhouse Avenue, Hounslow, United Kingdom, TW5 9DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Durrell Gordon
Notified on:23 November 2020
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:United Kingdom
Address:1 Bullfinch Close, Dudley, United Kingdom, DY1 2PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Anderson
Notified on:12 October 2020
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:35 Cathedral View, Houghton Le Spring, United Kingdom, DH4 4HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christian Salisbury
Notified on:01 September 2020
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:16 Cumberland House, Doncaster, United Kingdom, DN11 8BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan Hinchliffe
Notified on:09 December 2019
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:United Kingdom
Address:43 Linwood Avenue, Middlesbrough, United Kingdom, TS9 5HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sarah Jane Long
Notified on:26 February 2019
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:14 Maze Avenue, Costessey, Norwich, United Kingdom, NR8 5GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jaxon Lisle
Notified on:12 September 2018
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:35 Hall Farm Road, Sunderland, England, SR3 2UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Michael Michniew
Notified on:29 May 2018
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:92 Heathfield Road, Grantham, United Kingdom, NG31 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Henry Patterson
Notified on:03 January 2018
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:42 Hillfoot Road, Airdrie, United Kingdom, ML6 9PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:14 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.