This company is commonly known as The Fulfilment Warehouse Limited. The company was founded 25 years ago and was given the registration number 03677193. The firm's registered office is in CHELTENHAM. You can find them at Unit R4 Bourton Industrial Park, Bourton-on-the-water, Cheltenham, Gloucestershire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE FULFILMENT WAREHOUSE LIMITED |
---|---|---|
Company Number | : | 03677193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit R4 Bourton Industrial Park, Bourton-on-the-water, Cheltenham, Gloucestershire, GL54 2HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Permali Park, Bristol Road, Gloucester, United Kingdom, GL1 5SR | Director | 27 May 2016 | Active |
Epsilon House, The Square, Brockworth, Gloucester, England, GL3 4AD | Director | 01 November 2016 | Active |
Permali Park, Bristol Road, Gloucester, United Kingdom, GL1 5SR | Director | 27 May 2016 | Active |
4 Park Road, Blockley, Moreton In Marsh, GL56 9BZ | Secretary | 02 February 2001 | Active |
5 Jackson Road, Bledington, Chipping Norton, OX7 6XN | Secretary | 02 December 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 December 1998 | Active |
4 Park Road, Blockley, Moreton In Marsh, GL56 9BZ | Director | 28 July 2008 | Active |
Moore House, Moore Road, Bourton-On-The-Water, Cheltenham, GL54 2AZ | Director | 02 December 1998 | Active |
Permali Park, Bristol Road, Gloucester, GL1 5SR | Director | 27 May 2016 | Active |
Unit R4, Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, GL54 2HQ | Director | 24 March 2014 | Active |
5 Jackson Road, Bledington, Chipping Norton, OX7 6XN | Director | 02 December 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 December 1998 | Active |
Mr John Micheal Orchard | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Epsilon House, The Square, Gloucester, England, GL3 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Accounts | Change account reference date company previous extended. | Download |
2016-11-02 | Officers | Appoint person director company with name date. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-14 | Officers | Appoint person director company with name date. | Download |
2016-06-14 | Officers | Appoint person director company with name date. | Download |
2016-06-14 | Officers | Termination director company with name termination date. | Download |
2016-06-14 | Officers | Appoint person director company with name date. | Download |
2015-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.