Fullagar Construction Skills Centre Ltd

General information

Name:

Fullagar Construction Skills Centre Limited

Office Address:

Unit 14 Lea Green Business Park WA9 4TR Eurolink

Number: 05883725

Incorporation date: 2006-07-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fullagar Construction Skills Centre started its operations in the year 2006 as a Private Limited Company under the ID 05883725. This particular business has been active for eighteen years and the present status is active. The company's office is located in Eurolink at Unit 14. You could also locate the company by its post code : WA9 4TR. This company known today as Fullagar Construction Skills Centre Ltd, was previously known under the name of M. Fullagar Construction Skills Centre. The change has taken place in 2007-09-10. The firm's registered with SIC code 85590 meaning Other education not elsewhere classified. Fullagar Construction Skills Centre Limited filed its account information for the period up to July 31, 2022. The company's latest confirmation statement was submitted on July 25, 2023.

Since 2006-07-21, this specific business has only had a single managing director: Maurice F. who has been presiding over it for eighteen years. Furthermore, the managing director's efforts are constantly backed by a secretary - Jeanette F., who joined this business on 2006-07-21.

  • Previous company's names
  • Fullagar Construction Skills Centre Ltd 2007-09-10
  • M. Fullagar Construction Skills Centre Ltd 2006-07-21

Financial data based on annual reports

Company staff

Jeanette F.

Role: Secretary

Appointed: 21 July 2006

Latest update: 1 January 2024

Maurice F.

Role: Director

Appointed: 21 July 2006

Latest update: 1 January 2024

People with significant control

Executives who control the firm include: Maurice F. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Jeanette F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Maurice F.
Notified on 21 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Jeanette F.
Notified on 21 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 August 2014
Date Approval Accounts 12 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 5 March 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 5 March 2014
Annual Accounts 21 January 2015
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 January 2015
Annual Accounts
End Date For Period Covered By Report 31 July 2015
Annual Accounts 4 April 2017
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 4 April 2017
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st July 2023 (AA)
filed on: 16th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Styles And Co Accountants Limited

Address:

Heather House 473 Warrington Road Culcheth

Post code:

WA3 5QU

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies