UKBizDB.co.uk

WILLIAM G.FULLER & CO.,LIMITED

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

This company is commonly known as William G.fuller & Co.,limited. The company was founded 94 years ago and was given the registration number 00247797. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:WILLIAM G.FULLER & CO.,LIMITED
Company Number:00247797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1930
End of financial year:30 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director-Active
Willowdene, Myrtle Hill, Cardigan, United Kingdom, SA43 6QY

Director05 March 2020Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary23 December 2015Active
32 High Street, Hastings, TN34 3ER

Secretary06 April 2000Active
34 The Broadway, Hastings, TN35 5EH

Secretary26 January 1994Active
23 Holmhurst Lane, St Leonards On Sea, TN37 7LN

Secretary-Active
Dunclutha Lodge Dunclutha Road, Hastings, TN34 2JA

Director-Active
Tiffenden Fourteen Acre Lane, Three Oaks, Hastings, TN35 4NB

Director-Active

People with Significant Control

Mr David Mark Fuller
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Mark Fuller
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:93 Bohemia Road, St Leonards On Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-14Insolvency

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

Download
2023-02-23Address

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

Download
2022-10-12Insolvency

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

Download
2022-07-15Resolution

Resolution.

Download
2021-08-23Address

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

Download
2021-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-23Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person secretary company with change date.

Download
2020-03-18Address

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

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2019-12-13Accounts

Change account reference date company previous shortened.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.