General information

Name:

Fullmarsh Ltd

Office Address:

8 Baxtergate Hedon HU12 8JN Hull

Number: 02082910

Incorporation date: 1986-12-11

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is known under the name of Fullmarsh Limited. The firm was founded thirty eight years ago and was registered under 02082910 as the registration number. This office of this firm is registered in Hull. You may visit it at 8 Baxtergate, Hedon. The company's registered with SIC code 68100 which stands for Buying and selling of own real estate. 2023-01-31 is the last time account status updates were filed.

In order to satisfy its clients, this business is continually being led by a body of two directors who are Kevin S. and Lynne S.. Their successful cooperation has been of critical importance to the business since Sunday 1st October 2023.

The companies with significant control over this firm are: Klaafe Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Driffield, YO25 6RA, East Yorkshire and was registered as a PSC under the reg no 10304216.

Financial data based on annual reports

Company staff

Kevin S.

Role: Director

Appointed: 01 October 2023

Latest update: 12 April 2024

Lynne S.

Role: Director

Appointed: 01 October 2023

Latest update: 12 April 2024

People with significant control

Klaafe Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 10304216
Notified on 14 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kevin S.
Notified on 9 October 2023
Ceased on 9 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael S.
Notified on 6 April 2016
Ceased on 9 October 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 4 April 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 4 April 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 10 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 5 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 5 April 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 22nd August 2016
Date Approval Accounts 22nd August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened to Thu, 31st Aug 2023 (AA01)
filed on: 7th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

61 Wassand Street

Post code:

HU3 4AL

City / Town:

Hull

HQ address,
2014

Address:

61 Wassand Street

Post code:

HU3 4AL

City / Town:

Hull

HQ address,
2015

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

HQ address,
2016

Address:

74 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

Accountant/Auditor,
2015

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Accountant/Auditor,
2014 - 2013

Name:

Cba (accountants) Ltd

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41202 : Construction of domestic buildings
37
Company Age

Closest Companies - by postcode