About

Registered Number: 05677231
Date of Incorporation: 17/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 9 Podville, Great Park Road, Bristol, BS32 4RU,

 

Fulcrum Projects Ltd was registered on 17 January 2006 and are based in Bristol, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of the company are Cross, Richard James, Tregaskis, Elise Rose.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Richard James 17 January 2006 - 1
TREGASKIS, Elise Rose 17 January 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 02 June 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 30 December 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 26 January 2016
CH01 - Change of particulars for director 26 January 2016
CH03 - Change of particulars for secretary 26 January 2016
SH06 - Notice of cancellation of shares 13 April 2015
SH03 - Return of purchase of own shares 13 April 2015
AR01 - Annual Return 07 April 2015
CH01 - Change of particulars for director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
CH03 - Change of particulars for secretary 07 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 28 February 2014
CH01 - Change of particulars for director 28 February 2014
CH03 - Change of particulars for secretary 28 February 2014
AA - Annual Accounts 03 December 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 07 February 2013
AD01 - Change of registered office address 10 January 2013
MG01 - Particulars of a mortgage or charge 07 April 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 13 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 04 April 2007
225 - Change of Accounting Reference Date 04 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.