Fullers Logistics Limited BERKSHIRE


Fullers Logistics started in year 1973 as Private Limited Company with registration number 01116932. The Fullers Logistics company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Berkshire at 126 Fairlie Road. Postal code: SL1 4PY. Since 14th January 1998 Fullers Logistics Limited is no longer carrying the name Fullers Warehousing.

There is a single director in the firm at the moment - Patrick N., appointed on 1 April 1999. In addition, a secretary was appointed - Paru R., appointed on 25 April 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SL1 4PY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0222739 . It is located at 126 Fairlie Road, Slough with a total of 30 carsand 75 trailers. It has two locations in the UK.

Fullers Logistics 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 01116932
Date of Incorporation Wed, 6th Jun 1973
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 31st December
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Paru R.

Position: Secretary

Appointed: 25 April 2019

Patrick N.

Position: Director

Appointed: 01 April 1999

Malcolm H.

Position: Secretary

Resigned: 14 April 1993

Richard F.

Position: Secretary

Appointed: 04 July 2013

Resigned: 24 April 2019

Paul M.

Position: Director

Appointed: 30 September 2003

Resigned: 04 July 2013

Paul M.

Position: Secretary

Appointed: 08 July 2002

Resigned: 04 July 2013

Anthony D.

Position: Secretary

Appointed: 23 June 2000

Resigned: 08 July 2002

Lawrence D.

Position: Director

Appointed: 01 April 1999

Resigned: 23 August 2010

Peter R.

Position: Secretary

Appointed: 14 April 1993

Resigned: 23 June 2000

Malcolm H.

Position: Director

Appointed: 30 November 1991

Resigned: 20 September 1999

John D.

Position: Director

Appointed: 30 November 1991

Resigned: 08 July 2002

Anthony D.

Position: Director

Appointed: 30 November 1991

Resigned: 17 December 2003

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Fullers Holdings Ltd from Slough, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Fullers Holdings Ltd

126 Fairlie Road, Slough, SL1 4PY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Cardiff
Registration number 04329526
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Fullers Warehousing 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 Hand124 27278 62578 723110 64680 365110 032101 452
Current Assets2 769 7691 622 2411 830 7101 997 0732 827 5113 482 1473 711 762
Debtors2 643 5471 541 2411 747 0781 885 4022 744 8333 368 9663 610 310
Net Assets Liabilities1 150 271396 271461 871533 149620 718705 989759 441
Other Debtors166 405239 421216 064442 672346 693789 982647 985
Property Plant Equipment4 447    15 82310 075
Total Inventories1 9502 3754 9091 0252 3133 149 
Other
Accumulated Depreciation Impairment Property Plant Equipment5 775 8904 681 2594 463 253 4 463 2354 464 6724 470 420
Amounts Owed By Group Undertakings Participating Interests1 445 028808 086728 516 378 296  
Amounts Owed To Group Undertakings Participating Interests17 687  45 022166 7971 029 215846 963
Average Number Employees During Period15151310101013
Bank Borrowings Overdrafts421 791361 489372 922386 728254 035272 040290 045
Corporation Tax Payable5 0888 0209 59515 267  11 360
Creditors1 196 439858 766995 9171 077 1961 952 7582 519 9412 672 351
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 094 631218 006    
Disposals Property Plant Equipment 1 099 078218 006    
Fixed Assets4 447    15 82310 075
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 899 7502 071 2501 242 750414 250  2 547 295
Increase Decrease In Existing Provisions  -5 715    
Increase From Depreciation Charge For Year Property Plant Equipment      5 748
Net Current Assets Liabilities1 573 330763 475834 793919 877874 753962 2061 039 411
Other Creditors863 575505 237555 121803 7811 131 722929 5451 079 032
Other Taxation Social Security Payable19 22864 93255 63115 919122 07988 295122 165
Par Value Share 11 1 1
Property Plant Equipment Gross Cost5 780 3374 681 2594 463 253 4 463 235 4 480 495
Provisions 5 715     
Provisions For Liabilities Balance Sheet Subtotal5 7155 715     
Total Assets Less Current Liabilities1 577 777763 475834 793919 877874 753978 0291 049 486
Trade Creditors Trade Payables290 861280 577375 570197 207532 160472 886612 831
Trade Debtors Trade Receivables1 032 114493 734802 4981 442 7302 019 8442 578 9842 962 325

Transport Operator Data

126 Fairlie Road
City Slough
Post code SL1 4PY
Vehicles 15
Trailers 30
475 Malton Avenue
City Slough
Post code SL1 4QU
Vehicles 15
Trailers 45

Company filings

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

Company search

Advertisements