Fullers Logistics Group Holdings Limited BERKSHIRE


Fullers Logistics Group Holdings started in year 1993 as Private Limited Company with registration number 02817019. The Fullers Logistics Group Holdings company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Berkshire at 126 Fairlie Road. Postal code: SL1 4PY. Since Wednesday 14th January 1998 Fullers Logistics Group Holdings Limited is no longer carrying the name Fullers Logistics Group.

There is a single director in the company at the moment - Patrick N., appointed on 15 March 2000. In addition, a secretary was appointed - Paru R., appointed on 25 April 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fullers Logistics Group Holdings Limited Address / Contact

Office Address 126 Fairlie Road
Office Address2 Slough
Town Berkshire
Post code SL1 4PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02817019
Date of Incorporation Wed, 12th May 1993
Industry Activities of head offices
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Paru R.

Position: Secretary

Appointed: 25 April 2019

Patrick N.

Position: Director

Appointed: 15 March 2000

Richard F.

Position: Secretary

Appointed: 04 July 2013

Resigned: 24 April 2019

Paul M.

Position: Secretary

Appointed: 08 July 2002

Resigned: 04 July 2013

Paul M.

Position: Director

Appointed: 11 October 2001

Resigned: 04 July 2013

Anthony D.

Position: Secretary

Appointed: 23 June 2000

Resigned: 08 July 2002

David F.

Position: Director

Appointed: 05 June 1998

Resigned: 29 May 2002

Derek A.

Position: Director

Appointed: 01 November 1997

Resigned: 29 May 2002

David W.

Position: Director

Appointed: 10 April 1996

Resigned: 31 May 1999

John C.

Position: Director

Appointed: 05 October 1995

Resigned: 30 September 2014

Peter R.

Position: Director

Appointed: 05 October 1995

Resigned: 23 June 2000

Malcolm H.

Position: Director

Appointed: 12 May 1993

Resigned: 20 September 1999

John D.

Position: Director

Appointed: 12 May 1993

Resigned: 08 July 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1993

Resigned: 12 May 1993

Anthony D.

Position: Director

Appointed: 12 May 1993

Resigned: 17 December 2003

Peter R.

Position: Secretary

Appointed: 12 May 1993

Resigned: 23 June 2000

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Fullers Holdings Limited from Slough, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Fullers Holdings Limited

126 Fairlie Road, Slough, SL1 4PY, England

Legal authority English
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Fullers Logistics Group January 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand20 3801 0938 6263 77912 06756 87383 692
Current Assets809 929326 459372 764446 5231 096 0991 628 0311 192 909
Debtors789 549325 366364 138442 7441 084 0321 571 1581 109 217
Net Assets Liabilities599 261208 983215 255224 121307 171545 566733 671
Other Debtors16 65728 5407 7747 36017 0026 9316 120
Property Plant Equipment 2 7811 5172 0964 1211 477 
Other
Accumulated Depreciation Impairment Property Plant Equipment349 193350 204351 468352 761354 273356 917358 394
Amounts Owed By Group Undertakings Participating Interests760 728287 443350 576413 297835 2231 438 611894 789
Average Number Employees During Period47506568686268
Corporation Tax Payable1 8241 6051 5341 828  44 373
Creditors210 668120 257159 026224 498792 7941 083 942459 238
Fixed Assets 2 7811 5172 0964 1211 477 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      733 512
Increase From Depreciation Charge For Year Property Plant Equipment 1 0111 264 1 512 1 477
Net Current Assets Liabilities599 261206 202213 738222 025303 305544 089733 671
Other Creditors34 63912 55114 13042 438527 995869 240140 724
Other Taxation Social Security Payable171 312104 173141 270179 369263 912202 496234 538
Par Value Share 11 1 1
Property Plant Equipment Gross Cost349 193352 985352 985354 857358 394 358 394
Provisions For Liabilities Balance Sheet Subtotal    255  
Total Additions Including From Business Combinations Property Plant Equipment    3 537  
Total Assets Less Current Liabilities599 261208 983215 255224 121307 426545 566733 671
Trade Creditors Trade Payables2 8931 9282 09286388712 20639 603
Trade Debtors Trade Receivables12 1649 3835 78822 087231 807125 616208 308

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 30th, December 2023
Free Download (14 pages)

Company search

Advertisements