About

Registered Number: 04296430
Date of Incorporation: 01/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 75 Springfield Road, Chelmsford, Essex, CM2 6JB,

 

Based in Chelmsford, Fulham Brass & Ironmongery Ltd was founded on 01 October 2001, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Glazier, Laura, Glazier, Laura, Hoskyns, Victoria Samantha, Wilkins, Colin William for the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLAZIER, Laura 30 April 2018 - 1
HOSKYNS, Victoria Samantha 01 October 2001 30 April 2018 1
WILKINS, Colin William 01 March 2017 14 December 2017 1
Secretary Name Appointed Resigned Total Appointments
GLAZIER, Laura 30 April 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 14 October 2019
CH03 - Change of particulars for secretary 07 October 2019
CH01 - Change of particulars for director 09 August 2019
CH01 - Change of particulars for director 09 August 2019
PSC04 - N/A 09 August 2019
AD01 - Change of registered office address 09 August 2019
PSC01 - N/A 09 August 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 10 October 2018
SH01 - Return of Allotment of shares 30 April 2018
PSC01 - N/A 30 April 2018
PSC07 - N/A 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
TM02 - Termination of appointment of secretary 30 April 2018
AP03 - Appointment of secretary 30 April 2018
AP01 - Appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
AA - Annual Accounts 12 April 2018
TM01 - Termination of appointment of director 14 December 2017
CS01 - N/A 13 October 2017
PSC01 - N/A 13 October 2017
PSC07 - N/A 13 October 2017
AA - Annual Accounts 22 August 2017
AD01 - Change of registered office address 20 June 2017
AP01 - Appointment of director 14 March 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 11 August 2015
AD01 - Change of registered office address 16 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 19 December 2011
CH03 - Change of particulars for secretary 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 05 January 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 19 March 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 03 June 2006
395 - Particulars of a mortgage or charge 03 March 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 04 April 2005
287 - Change in situation or address of Registered Office 09 February 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 21 November 2002
225 - Change of Accounting Reference Date 06 March 2002
CERTNM - Change of name certificate 24 January 2002
395 - Particulars of a mortgage or charge 17 January 2002
288c - Notice of change of directors or secretaries or in their particulars 19 December 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
287 - Change in situation or address of Registered Office 29 October 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 February 2006 Outstanding

N/A

Rent deposit deed 04 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.