Company NameFulwood Engineering Services Ltd
DirectorAndrew George Molyneaux
Company StatusActive
Company Number08838877
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Andrew George Molyneaux
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(same day as company formation)
RoleStress Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Watling Street Road Fulwood
Preston
PR2 8EA

Location

Registered AddressSuite 2
1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Andrew George Molyneaux
100.00%
Ordinary

Financials

Year2014
Net Worth£116
Cash£19,807
Current Liabilities£20,417

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
22 August 2023Micro company accounts made up to 31 December 2022 (2 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
28 March 2022Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 March 2022 (1 page)
2 March 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2 March 2022 (1 page)
25 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
27 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
14 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Notification of Andrew George Molyneaux as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 March 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
26 November 2015Director's details changed for Mr Andrew George Molyneaux on 14 October 2015 (2 pages)
26 November 2015Director's details changed for Mr Andrew George Molyneaux on 14 October 2015 (2 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
15 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
15 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
(20 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
(20 pages)