About

Registered Number: 09203864
Date of Incorporation: 04/09/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: 30 Timber Court, Rugby, CV22 5AZ,

 

Established in 2014, Fullerton Successful Ltd have registered office in Rugby, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The business has 14 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCEWAN, Eleanor 03 September 2020 - 1
CZERNECKI, Krzysztof 03 September 2015 30 March 2016 1
FIELD, Alexander James 21 August 2018 02 January 2019 1
KENNEDY, Jack 24 September 2014 24 March 2015 1
LE NEVE, Yves 25 January 2018 05 April 2018 1
LOMAS, Jonathan 29 July 2016 05 April 2017 1
MANTA, Andrei 11 April 2019 23 January 2020 1
MARIAN, Irimia 23 January 2020 18 February 2020 1
MORTON, Jaimie 08 May 2018 21 August 2018 1
QUIGLEY, Jon 05 July 2017 25 January 2018 1
ROBINSON, Rose Annis 02 January 2019 11 April 2019 1
ROSA, Urszula 19 February 2020 03 September 2020 1
SPRUCE, Lee 30 March 2016 29 July 2016 1
STODDART, James 24 March 2015 03 September 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 September 2020
PSC01 - N/A 22 September 2020
PSC07 - N/A 22 September 2020
AP01 - Appointment of director 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 10 September 2020
AA - Annual Accounts 01 May 2020
AD01 - Change of registered office address 28 February 2020
PSC01 - N/A 28 February 2020
PSC07 - N/A 28 February 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
AD01 - Change of registered office address 18 February 2020
PSC07 - N/A 18 February 2020
PSC01 - N/A 18 February 2020
TM01 - Termination of appointment of director 18 February 2020
AP01 - Appointment of director 18 February 2020
AD01 - Change of registered office address 03 February 2020
PSC01 - N/A 03 February 2020
PSC07 - N/A 03 February 2020
AP01 - Appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 27 June 2019
PSC07 - N/A 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
AD01 - Change of registered office address 23 April 2019
PSC01 - N/A 23 April 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 10 January 2019
PSC01 - N/A 10 January 2019
AD01 - Change of registered office address 10 January 2019
PSC07 - N/A 10 January 2019
AP01 - Appointment of director 10 January 2019
AP01 - Appointment of director 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
PSC07 - N/A 30 August 2018
PSC01 - N/A 30 August 2018
AD01 - Change of registered office address 30 August 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 31 May 2018
PSC07 - N/A 31 May 2018
PSC01 - N/A 31 May 2018
AP01 - Appointment of director 31 May 2018
PSC01 - N/A 31 May 2018
AP01 - Appointment of director 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
AD01 - Change of registered office address 31 May 2018
PSC07 - N/A 31 May 2018
TM01 - Termination of appointment of director 14 February 2018
PSC01 - N/A 14 February 2018
PSC07 - N/A 14 February 2018
AP01 - Appointment of director 14 February 2018
AD01 - Change of registered office address 14 February 2018
CS01 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
TM01 - Termination of appointment of director 17 July 2017
PSC01 - N/A 14 July 2017
AP01 - Appointment of director 14 July 2017
AD01 - Change of registered office address 14 July 2017
AA - Annual Accounts 09 June 2017
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AD01 - Change of registered office address 04 May 2017
CS01 - N/A 26 September 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
AD01 - Change of registered office address 08 August 2016
AD01 - Change of registered office address 07 April 2016
AP01 - Appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 10 September 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AD01 - Change of registered office address 10 September 2015
AD01 - Change of registered office address 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
AP01 - Appointment of director 27 March 2015
TM01 - Termination of appointment of director 03 October 2014
AP01 - Appointment of director 03 October 2014
AD01 - Change of registered office address 03 October 2014
NEWINC - New incorporation documents 04 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.