Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C M FULLER & CO. LIMITED
Company Information for

C M FULLER & CO. LIMITED

163 FRANCIS ROAD, LONDON, E10 6NT,
Company Registration Number
02251027
Private Limited Company
Active

Company Overview

About C M Fuller & Co. Ltd
C M FULLER & CO. LIMITED was founded on 1988-05-04 and has its registered office in London. The organisation's status is listed as "Active". C M Fuller & Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C M FULLER & CO. LIMITED
 
Legal Registered Office
163 FRANCIS ROAD
LONDON
E10 6NT
Other companies in SG8
 
Filing Information
Company Number 02251027
Company ID Number 02251027
Date formed 1988-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 13:04:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C M FULLER & CO. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEAN MANAGEMENT CONSULTANTS LIMITED   DEAN SULLIVAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C M FULLER & CO. LIMITED

Current Directors
Officer Role Date Appointed
ANWAR RAUF ANSARI
Director 2017-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY JOHN FULLER
Company Secretary 2011-08-24 2017-05-03
NICHOLAS MARTIN FULLER
Director 2015-11-19 2017-05-03
RODNEY JOHN FULLER
Director 1991-09-20 2017-05-03
LINDA MARGARET FULLER
Company Secretary 1995-01-17 2011-12-13
R J FULLER
Company Secretary 2011-08-05 2011-08-15
LINDA MARGARET FULLER
Company Secretary 1993-09-02 2011-08-05
LINDA MARGARET FULLER
Director 1995-01-17 2011-08-05
ELIZABETH AUDREY FULLER
Company Secretary 1994-09-20 1994-12-05
ELIZABETH AUDREY FULLER
Director 1994-09-20 1994-12-05
ELIZABETH AUDREY FULLER
Company Secretary 1991-09-20 1993-09-01
ELIZABETH AUDREY FULLER
Director 1991-09-20 1993-09-01
LINDA MARGARET FULLER
Director 1993-09-02 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANWAR RAUF ANSARI A A HOMES AND HOUSING (SITTINGBOURNE) LTD Director 2018-04-20 CURRENT 2018-04-20 Active
ANWAR RAUF ANSARI A A HOMES AND HOUSING (LIVERPOOL ) LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
ANWAR RAUF ANSARI A A HOMES AND HOUSING (PORTSMOUTH) LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
ANWAR RAUF ANSARI AL FATIHAH MOSQUE AND ISLAMIC CENTRE Director 2018-04-11 CURRENT 2018-04-11 Active
ANWAR RAUF ANSARI A A GROUP UK HOLDINGS LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
ANWAR RAUF ANSARI A A CROYDON HOLDINGS LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
ANWAR RAUF ANSARI A A HOMES AND HOUSING BASILDON PROPERTY LTD Director 2016-08-26 CURRENT 2016-08-26 Active
ANWAR RAUF ANSARI A A HOMES AND HOUSING(COOMBE FARM) LTD Director 2016-05-20 CURRENT 2016-05-20 Active
ANWAR RAUF ANSARI A A HOMES AND HOUSING(TRAFALGAR) LTD Director 2016-05-20 CURRENT 2016-05-20 Active
ANWAR RAUF ANSARI A A HOMES AND HOUSING(COACH HOUSE) LTD Director 2016-04-26 CURRENT 2016-04-26 Active
ANWAR RAUF ANSARI A A HOMES AND HOUSING ( LESLIE ) LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
ANWAR RAUF ANSARI A A HOMES AND HOUSING ( METRO POINT ) LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
ANWAR RAUF ANSARI COPECROWN SERVICES LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
ANWAR RAUF ANSARI A A HOMES AND HOUSING CONSTRUCTION LTD Director 2015-02-04 CURRENT 2015-02-04 Active
ANWAR RAUF ANSARI A A HOMES AND HOUSING ( NORTH WEST) LTD Director 2015-01-08 CURRENT 2015-01-08 Active
ANWAR RAUF ANSARI A A HOMES AND HOUSING (PREMIER) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
ANWAR RAUF ANSARI A A HOMES AND HOUSING (EXCHANGE COURT) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
ANWAR RAUF ANSARI A A HOMES AND HOUSING (AYLESBURY) LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active
ANWAR RAUF ANSARI A A HOMES AND HOUSING (CROYDON) LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
ANWAR RAUF ANSARI A A HOMES AND HOUSING (BASILDON) LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
ANWAR RAUF ANSARI METROPOLITAN RESOURCES SUPPORT SERVICES Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2018-04-10
ANWAR RAUF ANSARI METROPOLITAN RESOURCES CROYDON LTD Director 2011-11-14 CURRENT 2011-11-14 Active - Proposal to Strike off
ANWAR RAUF ANSARI METROPOLITAN RESOURCES BRADFORD LTD Director 2011-09-15 CURRENT 2011-09-15 Dissolved 2017-02-21
ANWAR RAUF ANSARI METROPOLITAN RESOURCES MANCHESTER LTD Director 2011-09-15 CURRENT 2011-09-15 Dissolved 2017-02-14
ANWAR RAUF ANSARI COPECROWN CONSTRUCTION LIMITED Director 2010-06-01 CURRENT 2009-06-02 Liquidation
ANWAR RAUF ANSARI METROPOLITAN RESOURCES LIVERPOOL LIMITED Director 2009-12-05 CURRENT 2009-12-05 Dissolved 2017-04-18
ANWAR RAUF ANSARI SUBURBAN STUDIOS LTD Director 2009-09-18 CURRENT 2009-07-10 Active
ANWAR RAUF ANSARI KORSTAR LIMITED Director 2009-09-04 CURRENT 2009-07-10 Active
ANWAR RAUF ANSARI A A HOMES AND HOUSING LTD Director 2005-07-17 CURRENT 1994-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19Withdrawal of a person with significant control statement on 2023-10-19
2023-10-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABEEN ANSARI
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM Coombe Farm Oaks Road Croydon CR0 5HL England
2023-05-25CESSATION OF ANWAR ANSARI AS A PERSON OF SIGNIFICANT CONTROL
2023-05-25APPOINTMENT TERMINATED, DIRECTOR ANWAR RAUF ANSARI
2023-05-25DIRECTOR APPOINTED MRS SABEEN ANSARI
2023-05-25Notification of a person with significant control statement
2023-05-25DIRECTOR APPOINTED MS DARTA VIKSNA
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-14CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-07-16PSC07CESSATION OF IQRA MAHMOOD AS A PERSON OF SIGNIFICANT CONTROL
2020-07-07AAMDAmended account full exemption
2020-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQRA MAHMOOD
2020-06-25PSC07CESSATION OF RODNEY JOHN FULLER AS A PERSON OF SIGNIFICANT CONTROL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2018-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANWAR ANSARI
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-05-04TM02Termination of appointment of Rodney John Fuller on 2017-05-03
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FULLER
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY FULLER
2017-05-04AP01DIRECTOR APPOINTED DR ANWAR RAUF ANSARI
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM C/O C/O Hardcastle Burton Llp Lake House Market Hill Royston Hertfordshire SG8 9JN
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20AP01DIRECTOR APPOINTED MRMR NICHOLAS MARTIN FULLER
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-30AR0120/08/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-03AR0120/08/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0120/08/13 ANNUAL RETURN FULL LIST
2012-10-03AR0120/08/12 ANNUAL RETURN FULL LIST
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/12 FROM Warren Barn Farm Slines Oak Road Woldingham Surrey CR3 7HN
2012-09-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AP03Appointment of Mr Rodney John Fuller as company secretary
2011-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDA FULLER
2011-12-10TM02APPOINTMENT TERMINATED, SECRETARY R J FULLER
2011-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MARGARET FULLER / 20/08/2011
2011-08-24AR0120/08/11 FULL LIST
2011-08-24AP04CORPORATE SECRETARY APPOINTED R J FULLER
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY LINDA FULLER
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR LINDA FULLER
2011-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MARGARET FULLER / 20/08/2011
2010-09-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-31AR0120/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JOHN FULLER / 01/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARGARET FULLER / 01/08/2010
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET FULLER / 01/08/2010
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-13AR0120/08/09 FULL LIST
2008-12-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-20363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-22363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-02363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-18363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-06363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-18363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-05-30AUDAUDITOR'S RESIGNATION
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-29363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-20363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
1999-11-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-25363sRETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
1998-09-21363sRETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS
1998-08-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-14AUDAUDITOR'S RESIGNATION
1997-10-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-24363bRETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS
1997-01-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-16363bRETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS
1996-01-17AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1995-10-17363sRETURN MADE UP TO 20/09/95; CHANGE OF MEMBERS
1995-01-24288NEW DIRECTOR APPOINTED
1994-09-28363bRETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS
1994-07-05AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-09-29363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-09-29363sRETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS
1993-09-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-09-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-09-28AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to C M FULLER & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C M FULLER & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C M FULLER & CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.629
MortgagesNumMortOutstanding1.089
MortgagesNumMortPartSatisfied0.014
MortgagesNumMortSatisfied0.539

This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming

Creditors
Creditors Due Within One Year 2013-03-31 £ 1,005
Creditors Due Within One Year 2012-03-31 £ 3,505

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C M FULLER & CO. LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 2,336
Debtors 2012-03-31 £ 5,115
Shareholder Funds 2013-03-31 £ 1,331
Shareholder Funds 2012-03-31 £ 1,610

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C M FULLER & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C M FULLER & CO. LIMITED
Trademarks
We have not found any records of C M FULLER & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C M FULLER & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as C M FULLER & CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C M FULLER & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C M FULLER & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C M FULLER & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.