Company NameThos. C. Fuller & Son Limited
DirectorsGraham Fuller and Keith Fuller
Company StatusActive
Company Number04843235
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Graham Fuller
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address40 River Gardens
Carshalton
Surrey
SM5 2NH
Director NameMr Keith Fuller
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address40 Gomshall Avenue
Wallington
Surrey
SM6 8NY
Secretary NameMr Keith Fuller
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gomshall Avenue
Wallington
Surrey
SM6 8NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address21 Stafford Road
Croydon
Surrey
CR0 4NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Keith Fuller & Graham Fuller
100.00%
Ordinary

Financials

Year2014
Net Worth£26,219
Cash£1,259
Current Liabilities£43,916

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

29 January 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
24 July 2023Confirmation statement made on 23 July 2023 with updates (4 pages)
13 January 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
26 July 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
7 October 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
26 July 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
12 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
15 June 2020Registered office address changed from 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ England to 21 Stafford Road Croydon Surrey CR0 4NG on 15 June 2020 (1 page)
17 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
24 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
13 March 2019Registered office address changed from 5 Erin Close London SW6 1BF to 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ on 13 March 2019 (1 page)
1 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
2 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 June 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
15 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
12 August 2010Director's details changed for Graham Fuller on 23 July 2010 (2 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Keith Fuller on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Graham Fuller on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Keith Fuller on 23 July 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 January 2010Registered office address changed from 6 Harwood Road London SW6 4PH on 2 January 2010 (1 page)
2 January 2010Registered office address changed from 6 Harwood Road London SW6 4PH on 2 January 2010 (1 page)
2 January 2010Registered office address changed from 6 Harwood Road London SW6 4PH on 2 January 2010 (1 page)
12 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (4 pages)
18 September 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 September 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 November 2008Compulsory strike-off action has been discontinued (1 page)
6 November 2008Compulsory strike-off action has been discontinued (1 page)
5 November 2008Return made up to 23/07/07; full list of members (4 pages)
5 November 2008Return made up to 23/07/07; full list of members (4 pages)
5 November 2008Return made up to 23/07/08; full list of members (4 pages)
5 November 2008Return made up to 23/07/08; full list of members (4 pages)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
14 January 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 October 2006Return made up to 23/07/06; full list of members (2 pages)
18 October 2006Return made up to 23/07/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 September 2005Return made up to 23/07/05; full list of members (2 pages)
2 September 2005Return made up to 23/07/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 September 2004Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/09/04
(6 pages)
24 September 2004Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/09/04
(6 pages)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
6 October 2003New secretary appointed (1 page)
6 October 2003Memorandum and Articles of Association (15 pages)
6 October 2003New secretary appointed (1 page)
6 October 2003New director appointed (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Memorandum and Articles of Association (15 pages)
28 July 2003Company name changed thos. Fuller & son LIMITED\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed thos. Fuller & son LIMITED\certificate issued on 28/07/03 (2 pages)
23 July 2003Incorporation (18 pages)
23 July 2003Incorporation (18 pages)