UKBizDB.co.uk

THE FULFILMENT WAREHOUSE LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Permali Park, Bristol Road, Gloucester, United Kingdom, GL1 5SR

Director27 May 2016Active
Epsilon House, The Square, Brockworth, Gloucester, England, GL3 4AD

Director01 November 2016Active
Permali Park, Bristol Road, Gloucester, United Kingdom, GL1 5SR

Director27 May 2016Active
4 Park Road, Blockley, Moreton In Marsh, GL56 9BZ

Secretary02 February 2001Active
5 Jackson Road, Bledington, Chipping Norton, OX7 6XN

Secretary02 December 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 December 1998Active
4 Park Road, Blockley, Moreton In Marsh, GL56 9BZ

Director28 July 2008Active
Moore House, Moore Road, Bourton-On-The-Water, Cheltenham, GL54 2AZ

Director02 December 1998Active
Permali Park, Bristol Road, Gloucester, GL1 5SR

Director27 May 2016Active
Unit R4, Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, GL54 2HQ

Director24 March 2014Active
5 Jackson Road, Bledington, Chipping Norton, OX7 6XN

Director02 December 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 December 1998Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-22Address

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

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Change account reference date company previous extended.

Download
2016-11-02Officers

Appoint person director company with name date.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Officers

Appoint person director company with name date.

Download
2016-06-14Officers

Appoint person director company with name date.

Download
2016-06-14Officers

Termination director company with name termination date.

Download
2016-06-14Officers

Appoint person director company with name date.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.