FULLERTON SUCCESSFUL LTD - LEICESTER
Company Profile | Company Filings |
Overview
FULLERTON SUCCESSFUL LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
FULLERTON SUCCESSFUL LTD was incorporated 9 years ago on 04/09/2014 and has the registered number: 09203864. The accounts status is MICRO ENTITY.
FULLERTON SUCCESSFUL LTD was incorporated 9 years ago on 04/09/2014 and has the registered number: 09203864. The accounts status is MICRO ENTITY.
FULLERTON SUCCESSFUL LTD - LEICESTER
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2021 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/08/2022 | 23/08/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-08-31 | CURRENT |
JONATHAN LOMAS | Aug 1982 | British | Director | 2016-07-29 UNTIL 2017-04-05 | RESIGNED |
MR ANDREI MANTA | Jul 1992 | Romanian | Director | 2019-04-11 UNTIL 2020-01-23 | RESIGNED |
LEE SPRUCE | Feb 1975 | British | Director | 2016-03-30 UNTIL 2016-07-29 | RESIGNED |
MR LIAM SCHOFIELD | Oct 1996 | British | Director | 2021-05-26 UNTIL 2021-07-27 | RESIGNED |
MISS URSZULA ROSA | Aug 1990 | Polish | Director | 2020-02-19 UNTIL 2020-09-03 | RESIGNED |
MISS ROSE ANNIS ROBINSON | Aug 1996 | British | Director | 2019-01-02 UNTIL 2019-04-11 | RESIGNED |
JON QUIGLEY | Apr 1986 | British | Director | 2017-07-05 UNTIL 2018-01-25 | RESIGNED |
MR DAVINDER MULTANI | Jan 1998 | Indian | Director | 2021-12-10 UNTIL 2022-08-31 | RESIGNED |
MISS ELEANOR MCEWAN | Sep 2000 | British | Director | 2020-09-03 UNTIL 2020-10-29 | RESIGNED |
MR JAIMIE MORTON | Nov 1990 | British | Director | 2018-05-08 UNTIL 2018-08-21 | RESIGNED |
MR IRIMIA MARIAN | Mar 1994 | Romanian | Director | 2020-01-23 UNTIL 2020-02-18 | RESIGNED |
JAMES STODDART | Aug 1990 | British | Director | 2015-03-24 UNTIL 2015-09-03 | RESIGNED |
MR ADEWOLE AGBOOLA | Mar 2004 | British | Director | 2021-07-27 UNTIL 2021-12-10 | RESIGNED |
MR YVES LE NEVE | Sep 1980 | French | Director | 2018-01-25 UNTIL 2018-04-05 | RESIGNED |
JACK KENNEDY | Feb 1991 | British | Director | 2014-09-24 UNTIL 2015-03-24 | RESIGNED |
MR ANISH GURUNG | Feb 1997 | Nepalese | Director | 2021-02-02 UNTIL 2021-05-26 | RESIGNED |
MR ALEXANDER JAMES FIELD | Mar 1994 | British | Director | 2018-08-21 UNTIL 2019-01-02 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-08 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-09-04 UNTIL 2014-09-24 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-04-05 UNTIL 2017-07-05 | RESIGNED |
KRZYSZTOF CZERNECKI | Nov 1977 | Polish | Director | 2015-09-03 UNTIL 2016-03-30 | RESIGNED |
MR DANIEL CAIRNEY | Nov 1997 | British | Director | 2020-10-29 UNTIL 2021-02-02 | RESIGNED |
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2020-02-18 UNTIL 2020-02-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-08-31 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Davinder Multani | 2021-12-10 - 2022-08-31 | 1/1998 | Southall |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Adewole Agboola | 2021-07-27 - 2021-12-10 | 3/2004 | Hounslow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Liam Schofield | 2021-05-26 - 2021-07-27 | 10/1996 | Bolton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Anish Gurung | 2021-02-02 - 2021-05-26 | 2/1997 | Sandhurst |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Daniel Cairney | 2020-10-29 - 2021-02-02 | 11/1997 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Miss Eleanor Mcewan | 2020-09-03 - 2020-10-29 | 9/2000 | Rugby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Miss Urszula Rosa | 2020-02-19 - 2020-09-03 | 8/1990 | Daventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Dr Mohammed Ayyaz | 2020-02-18 - 2020-02-19 | 12/1996 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Irimia Marian | 2020-01-23 - 2020-02-18 | 3/1994 | Greenford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Andrei Manta | 2019-04-11 - 2020-01-23 | 7/1992 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Miss Rose Annis Robinson | 2019-01-02 - 2019-04-11 | 8/1996 | Normanton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Alexander James Field | 2018-08-21 - 2019-01-02 | 3/1994 | Matlock |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jaimie Morton | 2018-05-08 - 2018-08-21 | 11/1990 | Billingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2018-05-08 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Yves Le Neve | 2018-01-25 - 2018-04-05 | 9/1980 | Dagenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jon Quigley | 2017-07-05 - 2018-01-25 | 4/1986 | Beith |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jonathan Lomas | 2016-07-29 - 2017-04-05 | 8/1982 | Leeds | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Fullerton Successful Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-05-11 | 30-09-2021 | £1 equity |
Fullerton Successful Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-05-27 | 30-09-2020 | £1 equity |
Fullerton Successful Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-05-02 | 30-09-2019 | £1 equity |
Fullerton Successful Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-06-27 | 30-09-2017 | £1 equity |
Fullerton Successful Ltd Accounts | 2017-06-10 | 30-09-2016 | £1 equity |
Fullerton Successful Ltd Accounts | 2016-04-02 | 30-09-2015 | £1 equity |