-
FULKRUM TECHNICAL RESOURCES LTD - Office 4, 219 Kensington High Street, Kensington, London, United Kingdom
Company Information
- Company registration number
- 07538602
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office 4
- 219 Kensington High Street
- Kensington
- London
- W8 6BD Office 4, 219 Kensington High Street, Kensington, London, W8 6BD UK
Management
- Managing Directors
- BETHEL, Andrew John Lennon
- DAVIES, Timothy Bevan
- GIBBONS, Owen Lloyd
- Company secretaries
- GIBBONS, Jodie
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-22
- Age Of Company 2011-02-22 13 years
- SIC/NACE
- 71122
Ownership
- Beneficial Owners
- Mr Owen Lloyd Gibbons
- Mr Andrew John Lennon Bethel
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-02-22
- Annual Return
- Due Date: 2021-04-02
- Last Date: 2020-03-19
-
FULKRUM TECHNICAL RESOURCES LTD Company Description
- FULKRUM TECHNICAL RESOURCES LTD is a ltd registered in United Kingdom with the Company reg no 07538602. Its current trading status is "live". It was registered 2011-02-22. It has declared SIC or NACE codes as "71122". It has 3 directors and 1 secretary. The latest accounts are filed up to 2013-02-28. The latest annual return was filed up to 2012-02-22.It can be contacted at Office 4 .
Get FULKRUM TECHNICAL RESOURCES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fulkrum Technical Resources Ltd - Office 4, 219 Kensington High Street, Kensington, London, United Kingdom
- 2011-02-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FULKRUM TECHNICAL RESOURCES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-03-20) - CS01
-
change-person-director-company-with-change-date (2020-02-18) - CH01
-
change-to-a-person-with-significant-control (2020-02-18) - PSC04
-
confirmation-statement-with-updates (2020-02-20) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-14) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-09) - AA
-
confirmation-statement-with-no-updates (2018-02-28) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
appoint-person-director-company-with-name-date (2017-09-20) - AP01
-
termination-director-company-with-name-termination-date (2017-09-20) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-05) - MR01
-
confirmation-statement-with-updates (2017-03-15) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-02) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-26) - MR01
-
mortgage-satisfy-charge-full (2016-11-16) - MR04
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-06-23) - GAZ1
-
gazette-filings-brought-up-to-date (2015-06-27) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-24) - AR01
keyboard_arrow_right 2014
-
capital-alter-shares-subdivision (2014-10-22) - SH02
-
capital-allotment-shares (2014-10-22) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
capital-name-of-class-of-shares (2014-10-09) - SH08
-
resolution (2014-10-09) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-06-18) - AP01
-
change-account-reference-date-company-previous-shortened (2014-05-08) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
keyboard_arrow_right 2013
-
change-person-secretary-company-with-change-date (2013-05-29) - CH03
-
mortgage-create-with-deed-with-charge-number (2013-07-11) - MR01
-
mortgage-satisfy-charge-full (2013-10-25) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-08-24) - CH01
-
change-person-director-company-with-change-date (2012-08-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-07-24) - AA
-
appoint-person-director-company-with-name (2012-07-10) - AP01
-
legacy (2012-05-17) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-28) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-05-27) - CH01
-
appoint-person-secretary-company-with-name (2011-09-14) - AP03
-
incorporation-company (2011-02-22) - NEWINC