Fulbanks Holdings Limited

General information

Name:

Fulbanks Holdings Ltd

Office Address:

11 Southampton Road Park Gate SO31 6BX Hampshire

Number: 04547370

Incorporation date: 2002-09-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Fulbanks Holdings Limited company has been in this business for at least twenty two years, having started in 2002. Started with Registered No. 04547370, Fulbanks Holdings was set up as a Private Limited Company located in 11 Southampton Road, Hampshire SO31 6BX. The firm's registered with SIC code 68209 : Other letting and operating of own or leased real estate. Its most recent accounts describe the period up to 2022-09-30 and the most recent annual confirmation statement was submitted on 2023-09-27.

Considering this particular enterprise's constant growth, it became necessary to acquire other directors: Clive B. and Lee F. who have been working as a team since September 2002 to fulfil their statutory duties for the following limited company. What is more, the managing director's responsibilities are aided with by a secretary - Lee F., who was appointed by this limited company on 2002-09-27.

Financial data based on annual reports

Company staff

Clive B.

Role: Director

Appointed: 27 September 2002

Latest update: 23 March 2024

Lee F.

Role: Secretary

Appointed: 27 September 2002

Latest update: 23 March 2024

Lee F.

Role: Director

Appointed: 27 September 2002

Latest update: 23 March 2024

People with significant control

Executives with significant control over the firm are: Clive B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lee F. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Clive B.
Notified on 27 September 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Lee F.
Notified on 27 September 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 December 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 September 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 20 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20 May 2013
Annual Accounts 9 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 9 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 18th, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2012

Name:

S Johnston & Co Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2015 - 2014

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies