UKBizDB.co.uk

JAMES FULTON AND SON LIMITED

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

This company is commonly known as James Fulton And Son Limited. The company was founded 21 years ago and was given the registration number 04588604. The firm's registered office is in . You can find them at 49 Nethergreen Road, Sheffield, , . This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:JAMES FULTON AND SON LIMITED
Company Number:04588604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:49 Nethergreen Road, Sheffield, S11 7EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burgess Road, Sheffield, United Kingdom, S9 3WD

Secretary24 September 2013Active
Burgess Road, Sheffield, United Kingdom, S9 3WD

Director23 January 2018Active
3 East View Cottages, Dishwell Lane, Harthill, Sheffield, S26 7XJ

Secretary13 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 November 2002Active
49 Nethergreen Road, Sheffield, S11 7EH

Director01 October 2016Active
Burgess Road, Sheffield, United Kingdom, S9 3WD

Director13 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 November 2002Active

People with Significant Control

Mr David Grey
Notified on:23 January 2018
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Burgess Road, Sheffield, United Kingdom, S9 3WD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr David Grey
Notified on:01 December 2017
Status:Active
Date of birth:December 1956
Nationality:British
Address:49 Nethergreen Road, S11 7EH
Nature of control:
  • Significant influence or control
Mrs Hilary Jane Fulton
Notified on:01 September 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Burgess Road, Sheffield, United Kingdom, S9 3WD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr James William Fulton
Notified on:30 June 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:49 Nethergreen Road, S11 7EH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr James William Fulton
Notified on:30 June 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:Burgess Road, Sheffield, United Kingdom, S9 3WD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Change account reference date company previous extended.

Download
2021-12-16Persons with significant control

Change to a person with significant control without name date.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Officers

Change person secretary company with change date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Accounts

Change account reference date company previous shortened.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.