G & P FULLER LTD
Overview
| Company Name | G & P FULLER LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03641544 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of G & P FULLER LTD?
- Electrical installation (43210) / Construction
- Plumbing, heat and air-conditioning installation (43220) / Construction
- Other construction installation (43290) / Construction
Where is G & P FULLER LTD located?
| Registered Office Address | 696 Yardley Wood Road Billesley B13 0HY Birmingham West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for G & P FULLER LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 27, 2025 |
| Next Accounts Due On | Dec 27, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 27, 2024 |
What is the status of the latest confirmation statement for G & P FULLER LTD?
| Last Confirmation Statement Made Up To | Dec 01, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2024 |
| Overdue | No |
What are the latest filings for G & P FULLER LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 27, 2024 | 4 pages | AA | ||
Confirmation statement made on Dec 01, 2024 with updates | 5 pages | CS01 | ||
Confirmation statement made on Dec 01, 2023 with updates | 5 pages | CS01 | ||
Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to 696 Yardley Wood Road Billesley Birmingham West Midlands B13 0HY on Jan 09, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 27, 2023 | 5 pages | AA | ||
Registered office address changed from Waterside House Unit 3 Waterside Business Park, 1649 Pershore Road Kings Norton Birmingham B30 3DR England to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on Apr 18, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 27, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Sep 17, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 27, 2021 | 5 pages | AA | ||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 27, 2020 | 5 pages | AA | ||
Confirmation statement made on Sep 17, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 27, 2019 | 5 pages | AA | ||
Change of details for Mark Peter Fuller as a person with significant control on Jan 08, 2020 | 2 pages | PSC04 | ||
Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ United Kingdom to Waterside House Unit 3 Waterside Business Park, 1649 Pershore Road Kings Norton Birmingham B30 3DR on Jan 08, 2020 | 1 pages | AD01 | ||
Previous accounting period shortened from Mar 28, 2019 to Mar 27, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Sep 17, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on Oct 16, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 28, 2018 | 12 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||
Director's details changed for Mark Peter Fuller on Sep 14, 2018 | 2 pages | CH01 | ||
Director's details changed for George Arthur Fuller on Sep 14, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Anne Fuller on Sep 14, 2018 | 1 pages | CH03 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Who are the officers of G & P FULLER LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FULLER, Anne | Secretary | Billesley B13 0HY Birmingham 696 Yardley Wood Road West Midlands England | British | 113541320001 | ||||||
| FULLER, George Arthur | Director | Billesley B13 0HY Birmingham 696 Yardley Wood Road West Midlands England | England | British | Heating & Plumbing | 69381790004 | ||||
| FULLER, Mark Peter | Director | Billesley B13 0HY Birmingham 696 Yardley Wood Road West Midlands England | United Kingdom | British | Heating & Plumbing | 66756910003 | ||||
| FULLER, Mark Peter | Secretary | 331 Hobs Moat Road B92 8JS Solihull West Midlands | British | 66756910002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| FULLER, Peter George Arthur | Director | 331 Hobs Moat Road B92 8JS Solihull West Midlands | British | Builder Decorator | 66756850001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of G & P FULLER LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mark Peter Fuller | Apr 06, 2016 | Billesley B13 0HY Birmingham 696 Yardley Wood Road West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0