THE FULFILMENT WAREHOUSE LIMITED
Overview
| Company Name | THE FULFILMENT WAREHOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03677193 |
| 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 THE FULFILMENT WAREHOUSE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is THE FULFILMENT WAREHOUSE LIMITED located?
| Registered Office Address | Unit 25b Anson Business Park Cheltenham Road East GL2 9QU Gloucester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE FULFILMENT WAREHOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for THE FULFILMENT WAREHOUSE LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for THE FULFILMENT WAREHOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Feb 28, 2025 | 3 pages | AA | ||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2024 | 3 pages | AA | ||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Epsilon House the Square Brockworth Gloucester GL3 4AD England to Unit 25B Anson Business Park Cheltenham Road East Gloucester GL2 9QU on Jul 15, 2024 | 1 pages | AD01 | ||
Notification of Craig Whiting as a person with significant control on Sep 01, 2023 | 2 pages | PSC01 | ||
Cessation of John Micheal Orchard as a person with significant control on Aug 31, 2023 | 1 pages | PSC07 | ||
Appointment of Mrs Elizabeth Whiting as a director on May 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Michael Orchard as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit R4 Bourton Industrial Park Bourton-on-the-Water Cheltenham Gloucestershire GL54 2HQ to Epsilon House the Square Brockworth Gloucester GL3 4AD on Jan 22, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Feb 28, 2021 | 3 pages | AA | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Raymond Michael Mullis as a director on Jun 04, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Feb 28, 2020 | 3 pages | AA | ||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2019 | 2 pages | AA | ||
Confirmation statement made on May 11, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2018 | 2 pages | AA | ||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2017 | 9 pages | AA | ||
Confirmation statement made on May 11, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of THE FULFILMENT WAREHOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STREET, Sarah | Director | Anson Business Park Cheltenham Road East GL2 9QU Gloucester Unit 25b England | England | British | 186475440001 | |||||
| WHITING, Craig Sullivan | Director | Bristol Road GL1 5SR Gloucester Permali Park United Kingdom | United Kingdom | British | 96937790002 | |||||
| WHITING, Elizabeth | Director | Anson Business Park Cheltenham Road East GL2 9QU Gloucester Unit 25b England | England | British | 322980640001 | |||||
| ADAMSON, Steven Mark | Secretary | 4 Park Road Blockley GL56 9BZ Moreton In Marsh Gloucestershire | British | 67513050003 | ||||||
| WELLS, Claire | Secretary | 5 Jackson Road Bledington OX7 6XN Chipping Norton Oxfordshire | British | 62600940002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ADAMSON, Steven Mark | Director | 4 Park Road Blockley GL56 9BZ Moreton In Marsh Gloucestershire | United Kingdom | British | 67513050003 | |||||
| JOHNSTON, David Geoffrey | Director | Moore Road Bourton-On-The-Water GL54 2AZ Cheltenham Moore House Gloucestershire | United Kingdom | British | 62600870002 | |||||
| MULLIS, Raymond Michael | Director | Bristol Road GL1 5SR Gloucester Permali Park | England | British | 96745720001 | |||||
| ORCHARD, John Michael | Director | Bristol Road GL1 5SR Gloucester Permali Park United Kingdom | United Kingdom | British | 20369650001 | |||||
| STREET, Sarah | Director | Bourton Industrial Park Bourton-On-The-Water GL54 2HQ Cheltenham Unit R4 Gloucestershire | England | British | 186475440001 | |||||
| WELLS, Claire | Director | 5 Jackson Road Bledington OX7 6XN Chipping Norton Oxfordshire | British | 62600940002 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of THE FULFILMENT WAREHOUSE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Craig Sullivan Whiting | Sep 01, 2023 | Anson Business Park Cheltenham Road East GL2 9QU Gloucester Unit 25b England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Micheal Orchard | May 10, 2017 | The Square Brockworth GL3 4AD Gloucester Epsilon House England | Yes |
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