Background WavePink WaveYellow Wave

FULCRO ENGINEERING SERVICES LIMITED (04388143)

FULCRO ENGINEERING SERVICES LIMITED (04388143) is an active UK company. incorporated on 6 March 2002. with registered office in Alcester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. FULCRO ENGINEERING SERVICES LIMITED has been registered for 24 years.

Company Number
04388143
Status
active
Type
ltd
Incorporated
6 March 2002
Age
24 years
Address
Unit 3a Wixford Park, Alcester, B50 4JS
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULCRO ENGINEERING SERVICES LIMITED

FULCRO ENGINEERING SERVICES LIMITED is an active company incorporated on 6 March 2002 with the registered office located in Alcester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. FULCRO ENGINEERING SERVICES LIMITED was registered 24 years ago.(SIC: 43999, 74909)

Status

active

Active since 24 years ago

Company No

04388143

LTD Company

Age

24 Years

Incorporated 6 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

FULCRO SERVICES LIMITED
From: 6 March 2002To: 21 January 2005
Contact
Address

Unit 3a Wixford Park Georges Elm Lane Bidford-On-Avon Alcester, B50 4JS,

Previous Addresses

the Courtyard Wixford Park Georges Elm Lane Bidford on Avon Alcester Warwickshire B50 4JS
From: 6 March 2002To: 6 March 2012
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Share Issue
Nov 13
Loan Secured
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Nov 17
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Mar 22
Owner Exit
Nov 22
Owner Exit
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Loan Cleared
Oct 25
1
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 September 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Move Registers To Sail Company With New Address
15 January 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Resolution
29 July 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 July 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
1 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 December 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
1 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Sail Address Company
9 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
9 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Legacy
3 July 2006
287Change of Registered Office
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Resolution
2 February 2005
RESOLUTIONSResolutions
Legacy
25 January 2005
287Change of Registered Office
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Incorporation Company
6 March 2002
NEWINCIncorporation