Fulltime Management Limited

General information

Name:

Fulltime Management Ltd

Office Address:

100 St James Road NN5 5LF Northampton

Number: 05240655

Incorporation date: 2004-09-24

Dissolution date: 2022-03-18

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 marks the founding of Fulltime Management Limited, a company that was situated at 100 St James Road, in Northampton. It was created on 2004-09-24. The firm Companies House Registration Number was 05240655 and the area code was NN5 5LF. The company had been in this business for about 18 years up until 2022-03-18.

The following limited company was administered by 1 managing director: Christopher R., who was designated to this position twenty years ago.

Christopher R. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christopher R.

Role: Director

Appointed: 25 September 2004

Latest update: 4 December 2023

People with significant control

Christopher R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 08 October 2021
Confirmation statement last made up date 24 September 2020
Annual Accounts
Start Date For Period Covered By Report 1 June 2012
End Date For Period Covered By Report 31 May 2013
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 1 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 10 September 2014
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 1 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 1 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from 33 Breck Close Great Oakley Corby Northamptonshire NN18 8JR on 16th February 2021 to 100 st James Road Northampton NN5 5LF (AD01)
filed on: 16th, February 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Closest Companies - by postcode