FULCRO ENGINEERING SERVICES LIMITED

Unit 3a Wixford Park Unit 3a Wixford Park, Alcester, B50 4JS, Warwickshire
StatusACTIVE
Company No.04388143
CategoryPrivate Limited Company
Incorporated06 Mar 2002
Age22 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

FULCRO ENGINEERING SERVICES LIMITED is an active private limited company with number 04388143. It was incorporated 22 years, 2 months, 9 days ago, on 06 March 2002. The company address is Unit 3a Wixford Park Unit 3a Wixford Park, Alcester, B50 4JS, Warwickshire.



Company Fillings

Accounts with accounts type small

Date: 12 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-07

Officer name: Mr Robert Neil Brown

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Frederick Barry

Termination date: 2023-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-30

Psc name: Leo Lion Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-30

Psc name: Csb Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-04

Psc name: Csb Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-04

Psc name: Construction Industry Solutions Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-02

Psc name: Benjamin Haldin

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Heather Rose

Appointment date: 2019-05-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Owen Lewis Vickery

Termination date: 2019-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Frederick Barry

Appointment date: 2018-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Leaver

Termination date: 2018-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2018

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Owen Lewis Vickery

Appointment date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-23

Officer name: Diane Powell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Powell

Termination date: 2017-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Jan 2016

Category: Address

Type: AD03

New address: C/O Dale - Harris & Co 1st Floor Huxley House 11 William Street Redditch Worcestershire B97 4AJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 29 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Leaver

Appointment date: 2014-06-23

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Hawkins

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Jack

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Diane Powell

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diane Powell

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043881430001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samuel Jack

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Dec 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 01 Dec 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Dec 2013

Action Date: 21 Nov 2013

Category: Capital

Type: SH02

Date: 2013-11-21

Documents

View document PDF

Resolution

Date: 01 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Address

Type: AD01

Old address: the Courtyard Wixford Park Georges Elm Lane Bidford on Avon Alcester Warwickshire B50 4JS

Change date: 2012-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Change sail address company

Date: 09 Mar 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Benjamin Haldin

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Samuel Mckenzie Jack

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Samuel Mckenzie Jack

Change date: 2010-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / benjamin haldin / 01/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 03/07/06 from: unit 1 the courtyard nunhold business centre dark lane hatton warwick CV35 8XB

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/05; full list of members

Documents

View document PDF

Resolution

Date: 02 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 25/01/05 from: 14 rowan close hollywood grange wythall birmingham B47 5RW

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fulcro services LIMITED\certificate issued on 21/01/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/03; full list of members

Documents

View document PDF

Resolution

Date: 16 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE SECURITY ADVISOR LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10686616
Status:ACTIVE
Category:Private Limited Company

AKI SMITH LTD.

4TH FLOOR METROPOLITAN HOUSE,INVERNESS,IV1 1HT

Number:SC293129
Status:ACTIVE
Category:Private Limited Company

OCEANIX LIMITED

37 THE VINERIES COLEHILL,WIMBORNE,BH21 2PX

Number:03652079
Status:ACTIVE
Category:Private Limited Company

PLJ CONTRACTORS LTD

12 WEST MEADOWS,IPSWICH,IP1 5NU

Number:10888341
Status:ACTIVE
Category:Private Limited Company

S & P MANAGEMENT AND MAINTENANCE LTD

6 THE OLD VICTORIAN SCHOOL HOUSE,NARBERTH,SA67 8LQ

Number:11250076
Status:ACTIVE
Category:Private Limited Company

SOARX LIMITED

12 CRESPIGNY ROAD,LONDON,NW4 3DY

Number:11759911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source