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

FULLFORCE LOGISTICS LTD

FORDHAM ROAD, NEWMARKET, SUFFOLK, CB8 7NR,
Company Registration Number
05328395
Private Limited Company
Active

Company Overview

About Fullforce Logistics Ltd
FULLFORCE LOGISTICS LTD was founded on 2005-01-10 and has its registered office in Suffolk. The organisation's status is listed as "Active". Fullforce Logistics Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FULLFORCE LOGISTICS LTD
 
Legal Registered Office
FORDHAM ROAD
NEWMARKET
SUFFOLK
CB8 7NR
Other companies in CV10
 
Previous Names
FULLFORCE SERVICES LTD03/04/2018
Filing Information
Company Number 05328395
Company ID Number 05328395
Date formed 2005-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB841332259  
Last Datalog update: 2025-11-05 17:12:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FULLFORCE LOGISTICS 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 FULLFORCE LOGISTICS LTD

Current Directors
Officer Role Date Appointed
MARK CHARLES ATTWELL
Director 2018-03-29
MATTHEW JAMES KIBBLE
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DENNIS DOWLING
Company Secretary 2005-01-10 2018-03-29
MICHAEL DENNIS DOWLING
Director 2005-01-10 2018-03-29
PATRICK JOHN PUGH
Director 2005-01-10 2018-03-29
STEPHEN MARK COLEMAN
Director 2010-05-07 2018-01-09
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-01-10 2005-01-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-01-10 2005-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHARLES ATTWELL PROJECT VENICE LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
MARK CHARLES ATTWELL SHAKESPEARE TRANSPORT LIMITED Director 2015-02-27 CURRENT 2002-02-07 Active
MARK CHARLES ATTWELL MKT LOGISTICS LIMITED Director 2014-10-08 CURRENT 2008-08-18 Active
MATTHEW JAMES KIBBLE PROJECT VENICE LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
MATTHEW JAMES KIBBLE SHAKESPEARE TRANSPORT LIMITED Director 2015-02-27 CURRENT 2002-02-07 Active
MATTHEW JAMES KIBBLE MKT LOGISTICS LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
MATTHEW JAMES KIBBLE MATTHEW KIBBLE TRANSPORT LIMITED Director 2001-08-24 CURRENT 2001-08-24 Active

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
2025-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24
2024-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-23APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES ATTWELL
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-02-28APPOINTMENT TERMINATED, DIRECTOR DYLAN KENT
2022-09-27APPOINTMENT TERMINATED, DIRECTOR LAURA ANN DAY
2022-09-27DIRECTOR APPOINTED MR SHAUN LEONARD
2022-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-18AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-07-18RES13Resolutions passed:Section 28 of the act - provision of companys articles of association revoked and deleted / subdivision into 1260 ordinary shares of £0.10 each. 05/07/2022Resolution of allotment of securitiesResolution of removal of pre-emption rig...
2022-07-13AP01DIRECTOR APPOINTED MR PAUL EDWIN DAY
2022-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/22 FROM Unit 3 Profile Park Whitewalls Industrial Estate Junction Street Nelson Lancashire BB9 8AH England
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-21AP01DIRECTOR APPOINTED MR EVERTON CHIBAYA
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN FLYNN
2020-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN FLYNN
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2019-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2018-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-21AA01Previous accounting period extended from 31/01/18 TO 31/03/18
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RH
2018-04-19RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 15/03/2018
2018-04-19RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2017
2018-04-19ANNOTATIONClarification
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 053283950002
2018-04-05SH02Sub-division of shares on 2014-02-07
2018-04-05RES01ADOPT ARTICLES 07/02/2014
2018-04-05RES13SHARES ISSUED IN EXCHANGE 07/02/2014
2018-04-05RES01ADOPT ARTICLES 21/03/2018
2018-04-04SH08Change of share class name or designation
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PUGH
2018-04-03AP01DIRECTOR APPOINTED MR MATTHEW JAMES KIBBLE
2018-04-03AP01DIRECTOR APPOINTED MR MARK CHARLES ATTWELL
2018-04-03TM02Termination of appointment of Michael Dennis Dowling on 2018-03-29
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWLING
2018-04-03PSC07CESSATION OF PATRICK JOHN PUGH AS A PSC
2018-04-03PSC07CESSATION OF MICHAEL DENNIS DOWLING AS A PSC
2018-04-03PSC02Notification of Matthew Kibble Transport Holdings Limited as a person with significant control on 2018-03-29
2018-04-03RES15CHANGE OF COMPANY NAME 03/04/18
2018-04-03CERTNMCOMPANY NAME CHANGED FULLFORCE SERVICES LTD CERTIFICATE ISSUED ON 03/04/18
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK COLEMAN
2018-01-10CH01Director's details changed for Stephen Mark Coleman on 2018-01-10
2017-09-22AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 2520
2017-08-10SH0111/04/17 STATEMENT OF CAPITAL GBP 2520
2017-08-10LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 1386
2017-08-10SH0111/04/17 STATEMENT OF CAPITAL GBP 1386.00
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1260
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-08-30AA31/01/16 TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1260
2016-01-13AR0110/01/16 FULL LIST
2015-07-15AA31/01/15 TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1260
2015-02-09AR0110/01/15 FULL LIST
2014-06-20AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 126
2014-02-11AR0110/01/14 FULL LIST
2013-08-16AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-21AR0110/01/13 FULL LIST
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-13AR0110/01/12 FULL LIST
2011-11-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-28SH0121/09/11 STATEMENT OF CAPITAL GBP 160
2011-05-13SH0107/05/10 STATEMENT OF CAPITAL GBP 126
2011-05-13SH0107/05/10 STATEMENT OF CAPITAL GBP 126.00
2011-02-22AR0110/01/11 FULL LIST
2011-02-21SH0107/05/10 STATEMENT OF CAPITAL GBP 146
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-14AP01DIRECTOR APPOINTED STEPHEN MARK COLEMAN
2010-01-12AR0110/01/10 FULL LIST
2009-11-23AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-10-29AA31/01/08 TOTAL EXEMPTION FULL
2008-01-10363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/07
2007-01-30363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: KINGS BUSINESS CENTRE 90 - 92 KING EDWARD RD NUNEATON CV11 4BB
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: KINGS BUSINESS CENTRE, 90 - 92 KING EDWARD RD, NUNEATON, CV11 4BB
2006-04-26363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-07-08395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-3188(2)R
2005-01-12288bDIRECTOR RESIGNED
2005-01-12288bSECRETARY RESIGNED
2005-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

53 - Postal and courier activities
531 - Postal activities under universal service obligation
53100 - Postal activities under universal service obligation



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1062935 Active Licenced property: LONGFORD REAR OF 343 BEDWORTH ROAD COVENTRY GB CV6 6BN.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FULLFORCE LOGISTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2020-03-31

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 FULLFORCE LOGISTICS LTD

Intangible Assets
Patents
We have not found any records of FULLFORCE LOGISTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FULLFORCE LOGISTICS LTD
Trademarks
We have not found any records of FULLFORCE LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FULLFORCE LOGISTICS 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 (49410 - Freight transport by road) as FULLFORCE LOGISTICS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FULLFORCE LOGISTICS 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 FULLFORCE LOGISTICS 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 FULLFORCE LOGISTICS 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.