Fulton Boiler Works, (great Britain) Limited BRISTOL


Founded in 1965, Fulton Boiler Works, (great Britain), classified under reg no. 00855790 is an active company. Currently registered at 5 Fernhurst Road BS5 7FG, Bristol the company has been in the business for 59 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Kathy K., Carl K. and Jian C. and others. In addition one secretary - Philip E. - is with the company. At present 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.

Fulton Boiler Works, (great Britain) Limited Address / Contact

Office Address 5 Fernhurst Road
Office Address2 Fishponds
Town Bristol
Post code BS5 7FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00855790
Date of Incorporation Mon, 2nd Aug 1965
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Philip E.

Position: Secretary

Appointed: 03 March 2021

Kathy K.

Position: Director

Appointed: 24 January 2019

Carl K.

Position: Director

Appointed: 01 September 2014

Jian C.

Position: Director

Appointed: 25 October 2007

Ronald P.

Position: Director

Appointed: 11 October 1992

Ronald P.

Position: Director

Resigned: 30 June 2021

Melissa O.

Position: Secretary

Appointed: 24 October 2017

Resigned: 10 March 2021

Carl N.

Position: Director

Appointed: 17 July 2017

Resigned: 31 December 2018

Andrew W.

Position: Director

Appointed: 31 March 2014

Resigned: 30 June 2017

Paul R.

Position: Director

Appointed: 01 June 2010

Resigned: 12 May 2014

Kevin L.

Position: Director

Appointed: 01 January 2009

Resigned: 01 June 2010

Kevin L.

Position: Secretary

Appointed: 01 January 2009

Resigned: 30 June 2014

Gary E.

Position: Director

Appointed: 10 July 2007

Resigned: 09 April 2008

John A.

Position: Secretary

Appointed: 28 February 2007

Resigned: 31 December 2008

John A.

Position: Director

Appointed: 01 July 2005

Resigned: 31 December 2008

Philip C.

Position: Director

Appointed: 21 March 2003

Resigned: 30 June 2005

Ian D.

Position: Director

Appointed: 11 October 1992

Resigned: 01 March 2006

Graham S.

Position: Secretary

Appointed: 11 October 1992

Resigned: 28 February 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Ronald P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Carl K. This PSC has significiant influence or control over the company,. Then there is Ronald P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Ronald P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Carl K.

Notified on 11 June 2018
Ceased on 11 June 2018
Nature of control: significiant influence or control

Ronald P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Balance Sheet
Cash Bank On Hand30 17716 256
Current Assets2 352 6641 630 667
Debtors1 569 673818 585
Net Assets Liabilities1 208 470859 653
Property Plant Equipment3 381 0123 341 660
Total Inventories752 814795 826
Other
Accumulated Amortisation Impairment Intangible Assets48 91753 313
Accumulated Depreciation Impairment Property Plant Equipment125 844130 835
Creditors3 302 7902 944 478
Disposals Property Plant Equipment 34 361
Fixed Assets3 695 8283 713 200
Increase From Amortisation Charge For Year Intangible Assets 4 396
Increase From Depreciation Charge For Year Property Plant Equipment 4 991
Intangible Assets314 814371 538
Intangible Assets Gross Cost363 731424 851
Investments Fixed Assets22
Net Current Assets Liabilities-950 126-1 313 811
Property Plant Equipment Gross Cost3 506 8563 472 495
Provisions For Liabilities Balance Sheet Subtotal35 93490 769
Total Additions Including From Business Combinations Intangible Assets 61 120
Total Assets Less Current Liabilities2 745 7022 399 389

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 28th, July 2023
Free Download (19 pages)

Company search

Advertisements