Fuller, Scott & Going Ltd

General information

Name:

Fuller, Scott & Going Limited

Office Address:

The Hermitage 15a Shenfield Road CM15 8AG Brentwood

Number: 07563136

Incorporation date: 2011-03-14

Dissolution date: 2021-05-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Brentwood registered with number: 07563136. It was set up in 2011. The main office of the firm was located at The Hermitage 15a Shenfield Road. The area code is CM15 8AG. This business was officially closed in 2021, which means it had been active for 10 years. The company's official name change from Fuller & Scott to Fuller, Scott & Going Ltd took place on 2016-03-08.

The info we posses that details this specific firm's personnel shows us that the last two directors were: Philip S. and David F. who were appointed on 2011-03-14.

Executives who had significant control over this firm were: David F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Philip S. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Carl G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Fuller, Scott & Going Ltd 2016-03-08
  • Fuller & Scott Ltd 2011-03-14

Financial data based on annual reports

Company staff

Philip S.

Role: Director

Appointed: 14 March 2011

Latest update: 20 March 2023

David F.

Role: Director

Appointed: 14 March 2011

Latest update: 20 March 2023

People with significant control

David F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carl G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 25 April 2021
Confirmation statement last made up date 14 March 2020
Annual Accounts 26 October 2012
Start Date For Period Covered By Report 2011-03-14
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 26 October 2012
Annual Accounts 15 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 15 October 2013
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 September 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 27 November 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 11 November 2016
Annual Accounts 7 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 7 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies