About

Registered Number: 02772373
Date of Incorporation: 10/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Western Avenue, Matrix Park, Chorley, Lancashire, PR7 7NB

 

Fulfilmentcrowd Ltd was founded on 10 December 1992 and has its registered office in Lancashire, it's status at Companies House is "Active". This business has 5 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINS, Shaun Barry 13 September 2010 - 1
LIVESEY, Stephen 01 July 2002 - 1
PRESTON, Lynn 01 April 2005 31 July 2010 1
TARR, William 04 January 1996 30 April 1997 1
TOOTILL, Philip 01 July 1997 26 February 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 January 2020
CS01 - N/A 10 December 2019
CH01 - Change of particulars for director 10 December 2019
CH01 - Change of particulars for director 10 December 2019
CH01 - Change of particulars for director 10 December 2019
CH01 - Change of particulars for director 10 December 2019
TM02 - Termination of appointment of secretary 09 December 2019
AA - Annual Accounts 20 November 2019
SH06 - Notice of cancellation of shares 23 August 2019
SH03 - Return of purchase of own shares 23 August 2019
RESOLUTIONS - N/A 08 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 August 2019
PSC07 - N/A 31 July 2019
PSC02 - N/A 31 July 2019
PSC07 - N/A 30 July 2019
PSC07 - N/A 30 July 2019
PSC04 - N/A 30 July 2019
RESOLUTIONS - N/A 01 July 2019
SH08 - Notice of name or other designation of class of shares 27 June 2019
SH08 - Notice of name or other designation of class of shares 27 June 2019
PSC04 - N/A 17 June 2019
PSC04 - N/A 17 June 2019
PSC01 - N/A 14 June 2019
PSC04 - N/A 14 June 2019
PSC04 - N/A 14 June 2019
RESOLUTIONS - N/A 01 April 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 18 December 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 13 December 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 28 October 2016
RESOLUTIONS - N/A 13 June 2016
MR01 - N/A 15 January 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 18 August 2014
SH08 - Notice of name or other designation of class of shares 03 June 2014
RESOLUTIONS - N/A 23 April 2014
SH08 - Notice of name or other designation of class of shares 17 April 2014
CC04 - Statement of companies objects 17 April 2014
SH06 - Notice of cancellation of shares 19 December 2013
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 11 December 2013
SH01 - Return of Allotment of shares 19 November 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 02 January 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 09 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AUD - Auditor's letter of resignation 24 August 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 04 January 2011
TM01 - Termination of appointment of director 15 December 2010
AA - Annual Accounts 09 December 2010
AP01 - Appointment of director 27 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AUD - Auditor's letter of resignation 19 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2009
AA - Annual Accounts 23 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
395 - Particulars of a mortgage or charge 03 April 2009
395 - Particulars of a mortgage or charge 03 April 2009
395 - Particulars of a mortgage or charge 26 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 05 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 December 2007
363a - Annual Return 10 December 2007
395 - Particulars of a mortgage or charge 13 September 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
RESOLUTIONS - N/A 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 2006
169 - Return by a company purchasing its own shares 13 February 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 26 January 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2005
287 - Change in situation or address of Registered Office 29 November 2005
MEM/ARTS - N/A 25 October 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
123 - Notice of increase in nominal capital 21 October 2005
RESOLUTIONS - N/A 26 August 2005
RESOLUTIONS - N/A 26 August 2005
RESOLUTIONS - N/A 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
395 - Particulars of a mortgage or charge 26 March 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 05 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
AA - Annual Accounts 15 October 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 27 September 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 20 September 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 28 December 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 08 December 1999
287 - Change in situation or address of Registered Office 12 August 1999
363s - Annual Return 23 December 1998
363s - Annual Return 19 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1998
AA - Annual Accounts 23 September 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
AA - Annual Accounts 29 January 1998
288a - Notice of appointment of directors or secretaries 31 July 1997
363s - Annual Return 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1997
AA - Annual Accounts 25 January 1997
395 - Particulars of a mortgage or charge 02 August 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 13 December 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 14 September 1994
395 - Particulars of a mortgage or charge 18 June 1994
363s - Annual Return 07 January 1994
288 - N/A 14 June 1993
288 - N/A 20 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1993
CERTNM - Change of name certificate 16 March 1993
288 - N/A 17 December 1992
NEWINC - New incorporation documents 10 December 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2016 Outstanding

N/A

Debenture 01 April 2009 Outstanding

N/A

Deed of legal mortgage 01 April 2009 Outstanding

N/A

Charge of deposit 18 March 2009 Fully Satisfied

N/A

Legal charge 04 September 2007 Fully Satisfied

N/A

Legal charge 16 March 2005 Fully Satisfied

N/A

Mortgage debenture 22 July 1996 Fully Satisfied

N/A

Mortgage debenture 08 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.