Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G & P FULLER LTD
Company Information for

G & P FULLER LTD

696 YARDLEY WOOD ROAD, BILLESLEY, BIRMINGHAM, WEST MIDLANDS, B13 0HY,
Company Registration Number
03641544
Private Limited Company
Active

Company Overview

About G & P Fuller Ltd
G & P FULLER LTD was founded on 1998-10-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". G & P Fuller Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G & P FULLER LTD
 
Legal Registered Office
696 YARDLEY WOOD ROAD
BILLESLEY
BIRMINGHAM
WEST MIDLANDS
B13 0HY
Other companies in B92
 
Filing Information
Company Number 03641544
Company ID Number 03641544
Date formed 1998-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/03/2023
Account next due 27/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB748081321  
Last Datalog update: 2024-03-06 07:54:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G & P FULLER LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G & P FULLER LTD

Current Directors
Officer Role Date Appointed
ANNE FULLER
Company Secretary 2006-05-22
GEORGE ARTHUR FULLER
Director 2000-03-01
MARK PETER FULLER
Director 2006-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEORGE ARTHUR FULLER
Director 1998-10-02 2007-05-04
MARK PETER FULLER
Company Secretary 1998-10-02 2006-05-22
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-10-01 1998-10-02
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-10-01 1998-10-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM Waterside House Unit 3 Waterside Business Park, 1649 Pershore Road Kings Norton Birmingham B30 3DR England
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 27/03/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2021-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 27/03/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2020-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 27/03/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 27/03/19
2020-01-08PSC04Change of details for Mark Peter Fuller as a person with significant control on 2020-01-08
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ United Kingdom
2019-12-13AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
2018-12-19AA28/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CH01Director's details changed for George Arthur Fuller on 2018-09-14
2018-09-26CH03SECRETARY'S DETAILS CHNAGED FOR ANNE FULLER on 2018-09-14
2018-09-26DISS40Compulsory strike-off action has been discontinued
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-30AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-03-30AA01Current accounting period shortened from 30/03/17 TO 29/03/17
2017-12-30AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 10
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-07-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21SH10Particulars of variation of rights attached to shares
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-19AR0101/10/15 ANNUAL RETURN FULL LIST
2015-11-19CH01Director's details changed for George Arthur Fuller on 2015-09-29
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER FULLER / 30/09/2015
2015-11-17CH03SECRETARY'S DETAILS CHNAGED FOR ANNE FULLER on 2015-09-30
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR FULLER / 30/09/2015
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM 331 Hobs Moat Road Solihull West Midlands B92 8JS
2014-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-20AR0101/10/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 10
2013-10-28AR0101/10/13 FULL LIST
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-18AR0101/10/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-25AR0101/10/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-29AR0101/10/10 FULL LIST
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-08AR0101/10/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR FULLER / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER FULLER / 01/10/2009
2008-11-05363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-11-01AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-12363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-07-20288bDIRECTOR RESIGNED
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-12363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-15288aNEW SECRETARY APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288bSECRETARY RESIGNED
2005-10-12363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-13363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-08-27ELRESS386 DISP APP AUDS 23/06/04
2004-08-27ELRESS366A DISP HOLDING AGM 23/06/04
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-07363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-03363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-30287REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 324 YARDLEY ROAD YARDLEY BIRMINGHAM B25 8LT
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-11363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2000-12-15363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-04-11288aNEW DIRECTOR APPOINTED
2000-04-11225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
2000-04-1188(2)RAD 24/03/00--------- £ SI 9@1=9 £ IC 1/10
1999-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-10-27288aNEW DIRECTOR APPOINTED
1999-10-27SRES03EXEMPTION FROM APPOINTING AUDITORS 01/10/99
1999-10-27288aNEW SECRETARY APPOINTED
1999-10-27288aNEW SECRETARY APPOINTED
1999-10-27363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1998-10-16288bSECRETARY RESIGNED
1998-10-16288bDIRECTOR RESIGNED
1998-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation


Licences & Regulatory approval
We could not find any licences issued to G & P FULLER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G & P FULLER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G & P FULLER LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Creditors
Creditors Due After One Year 2012-04-01 £ 3,715
Creditors Due Within One Year 2012-04-01 £ 17,845

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-28
Annual Accounts
2019-03-27
Annual Accounts
2020-03-27
Annual Accounts
2021-03-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G & P FULLER LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10
Cash Bank In Hand 2012-04-01 £ 5,736
Current Assets 2012-04-01 £ 26,960
Debtors 2012-04-01 £ 21,224
Fixed Assets 2012-04-01 £ 2,367
Shareholder Funds 2012-04-01 £ 7,767
Tangible Fixed Assets 2012-04-01 £ 2,367

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G & P FULLER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for G & P FULLER LTD
Trademarks
We have not found any records of G & P FULLER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & P FULLER LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as G & P FULLER LTD are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where G & P FULLER LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G & P FULLER LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G & P FULLER LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1