Fullers Transport Limited BERKSHIRE


Fullers Transport started in year 1970 as Private Limited Company with registration number 00976045. The Fullers Transport company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Berkshire at 126 Fairlie Road. Postal code: SL1 4PY.

At the moment there are 2 directors in the the company, namely Anthony D. and Patrick N.. In addition one secretary - Paru R. - is with the firm. At the moment 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 Transport 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 00976045
Date of Incorporation Wed, 1st Apr 1970
Industry Non-trading company
End of financial Year 31st December
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Paru R.

Position: Secretary

Appointed: 25 April 2019

Anthony D.

Position: Director

Appointed: 10 August 2015

Patrick N.

Position: Director

Appointed: 17 December 2003

Anthony D.

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

Robert F.

Position: Director

Appointed: 13 May 1993

Resigned: 11 July 1994

Peter R.

Position: Secretary

Appointed: 14 April 1993

Resigned: 23 June 2000

John D.

Position: Director

Appointed: 31 July 1991

Resigned: 08 July 2002

Malcolm H.

Position: Director

Appointed: 31 July 1991

Resigned: 20 September 1999

Anthony D.

Position: Director

Appointed: 31 July 1991

Resigned: 17 December 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Anthony D. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Anthony D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

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
Current Assets 111111
Debtors1111111
Net Assets Liabilities1111111
Other Debtors1111111
Other
Average Number Employees During Period   11  
Net Current Assets Liabilities1111111
Par Value Share 11 1 1
Total Assets Less Current Liabilities1111111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, December 2023
Free Download (7 pages)

Company search

Advertisements