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 - LEICESTER

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEAMBRIDGE HAULAGE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
APPLEFORD LOGISTICS LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ANCASTER TRANSPORT LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ALTOFTS HAULAGE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ADWICK TRANSPORT LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ALVINGHAM HAULAGE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ABBEYWOOD HAULAGE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ANNWELL TRANSPORT LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ASHBROOK TRANSPORT LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
BEACHLANDS HAULAGE LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
BARROWFORD TRANSPORT LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ANSFORD HAULAGE LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
WRETTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
BARNFIELDS TRANSPORT LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ALDBOURNE HAULAGE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
BAINBRIDGE HAULAGE LTD OAKHAM UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
ASHCULME DELUXE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ALLESTREE VENTURES LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
BARHILL CHOICE LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARRINGTON HAULAGE LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
AUSTERFIELD LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
BEACHLANDS HAULAGE LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
AXBRIDGE LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
AYSGARTH ENTERPRISE LTD LEICESTER ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
ATTERTON SELECT LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ASHBURY LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
BEAMOND ABILITY LTD LEICESTER ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
BECKLEY TRUSTED LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
BARLAKE SUPERIOR LTD LEICESTER ENGLAND Active MICRO ENTITY 56290 - Other food services