About

Registered Number: 04668055
Date of Incorporation: 17/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Windmill House, 129-130 Windmill Street, Gravesend, Kent, DA12 1BL

 

The Fulker Consultancy Ltd was registered on 17 February 2003 and has its registered office in Gravesend in Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at The Fulker Consultancy Ltd. This business has 2 directors listed as Fulker, Laura Jane, Baker, Clive Patrick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Clive Patrick 27 June 2005 18 June 2007 1
Secretary Name Appointed Resigned Total Appointments
FULKER, Laura Jane 17 February 2003 - 1

Filing History

Document Type Date
AP01 - Appointment of director 26 June 2020
AP01 - Appointment of director 25 June 2020
PSC04 - N/A 11 May 2020
RESOLUTIONS - N/A 30 April 2020
RESOLUTIONS - N/A 07 April 2020
MA - Memorandum and Articles 07 April 2020
SH01 - Return of Allotment of shares 16 March 2020
PSC02 - N/A 13 March 2020
PSC04 - N/A 13 March 2020
CS01 - N/A 28 February 2020
PSC04 - N/A 23 January 2020
CH03 - Change of particulars for secretary 23 January 2020
CH01 - Change of particulars for director 23 January 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 28 September 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
363a - Annual Return 16 March 2007
287 - Change in situation or address of Registered Office 01 February 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 13 March 2006
395 - Particulars of a mortgage or charge 15 December 2005
AA - Annual Accounts 27 September 2005
RESOLUTIONS - N/A 19 July 2005
MEM/ARTS - N/A 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 18 February 2005
225 - Change of Accounting Reference Date 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2005
363s - Annual Return 13 April 2004
287 - Change in situation or address of Registered Office 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.