UKBizDB.co.uk

FULSTONE HOLDINGS LIMITED

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

This company is commonly known as Fulstone Holdings Limited. The company was founded 14 years ago and was given the registration number 07178365. The firm's registered office is in WAKEFIELD. You can find them at 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FULSTONE HOLDINGS LIMITED
Company Number:07178365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, St. Marys Crescent, Netherthong, Holmfirth, England, HD9 3XP

Secretary04 March 2010Active
14, St. Marys Crescent, Netherthong, Holmfirth, England, HD9 3XP

Director04 March 2010Active
531, Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND

Director24 March 2014Active
531, Denby Dale Road West, Calder Grove, Wakefield, England, WF4 3ND

Director30 June 2011Active
Woodland View House, 675 Leeds Road, Huddersfield, HD2 1YY

Director24 August 2010Active
Woodland View House, 675 Leeds Road, Huddersfield, HD2 1YY

Director24 August 2010Active

People with Significant Control

Mr Michael Jepson
Notified on:15 February 2021
Status:Active
Date of birth:November 1952
Nationality:British
Address:531, Denby Dale Road West, Wakefield, WF4 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Sparks
Notified on:15 February 2021
Status:Active
Date of birth:November 1966
Nationality:British
Address:531, Denby Dale Road West, Wakefield, WF4 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Finance Yorkshire Equity G.P. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, London Wall, London, England, EC2Y 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Viking Fund Managers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, London Wall, London, England, EC2Y 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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
2024-01-22Accounts

Accounts with accounts type dormant.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type dormant.

Download
2021-03-30Officers

Change person secretary company with change date.

Download
2021-03-30Officers

Change person director company with change date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type dormant.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-19Confirmation statement

Confirmation statement.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.