UKBizDB.co.uk

FULWOOD DEVELOPMENTS LIMITED

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

This company is commonly known as Fulwood Developments Limited. The company was founded 15 years ago and was given the registration number 06827458. The firm's registered office is in SHEFFIELD. You can find them at Fulwood Grange, Brown Hills Lane, Sheffield, South Yorkshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:FULWOOD DEVELOPMENTS LIMITED
Company Number:06827458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2009
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Fulwood Grange, Brown Hills Lane, Sheffield, South Yorkshire, S10 4PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fulwood Grange, Brown Hills Lane, Sheffield, S10 4PE

Director23 February 2009Active
Fulwood Grange, Brown Hills Lane, Sheffield, S10 4PE

Director23 February 2009Active
Fulwood Grange Farm, Brownhills Lane, Sheffield, S10 4PE

Director23 February 2009Active
Fulwood Grange Farm, Brownhills Lane, Sheffield, S10 4PE

Director23 February 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director23 February 2009Active

People with Significant Control

Mrs Ann Elizabeth Deffley
Notified on:30 June 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Fulwood Grange, Brown Hills Lane, Sheffield, S10 4PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Andrew Deffley
Notified on:30 June 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:C/O Abbey Taylor Limited, Unit 6 12 O Clock Court, Sheffield, S4 7WW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Deffley
Notified on:30 June 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:C/O Abbey Taylor Limited, Unit 6 12 O Clock Court, Sheffield, S4 7WW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ann Elizabeth Deffley
Notified on:30 June 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:C/O Abbey Taylor Limited, Unit 6 12 O Clock Court, Sheffield, S4 7WW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Deffley
Notified on:30 June 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:C/O Abbey Taylor Limited, Unit 6 12 O Clock Court, Sheffield, S4 7WW
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Insolvency

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

Download
2023-03-22Insolvency

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

Download
2023-02-06Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-02-06Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-03-16Insolvency

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

Download
2021-01-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-20Address

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

Download
2021-01-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-18Resolution

Resolution.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Accounts

Change account reference date company previous extended.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.