About

Registered Number: 04079510
Date of Incorporation: 22/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 7 Apollo Street, Heslington Road, York, YO10 5AP

 

Based in York, Fulprint Ltd was founded on 22 September 2000, it's status is listed as "Active". The organisation has 4 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRAN, Frankie 11 June 2003 - 1
GOUGH, Nicholas Adam 11 June 2003 29 April 2005 1
GRAY, Martin Kenneth 03 May 2005 19 September 2017 1
GRAY, Martin Kenneth 22 September 2000 11 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 21 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 26 September 2018
PSC04 - N/A 26 September 2018
CH01 - Change of particulars for director 26 September 2018
CH03 - Change of particulars for secretary 26 September 2018
AA - Annual Accounts 28 June 2018
AA - Annual Accounts 16 October 2017
MR04 - N/A 02 October 2017
CS01 - N/A 26 September 2017
TM01 - Termination of appointment of director 21 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 23 September 2013
AA - Annual Accounts 14 May 2013
AA01 - Change of accounting reference date 28 January 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 29 September 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
395 - Particulars of a mortgage or charge 19 June 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 24 September 2002
287 - Change in situation or address of Registered Office 09 April 2002
AA - Annual Accounts 15 February 2002
395 - Particulars of a mortgage or charge 20 November 2001
395 - Particulars of a mortgage or charge 13 October 2001
363s - Annual Return 20 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
288b - Notice of resignation of directors or secretaries 26 September 2000
NEWINC - New incorporation documents 22 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2003 Fully Satisfied

N/A

Legal mortgage 16 November 2001 Outstanding

N/A

Debenture 07 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.