Background WavePink WaveYellow Wave

FULLTHROTTLECARS LTD (04657332)

FULLTHROTTLECARS LTD (04657332) is an active UK company. incorporated on 5 February 2003. with registered office in Bolney. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. FULLTHROTTLECARS LTD has been registered for 23 years. Current directors include GRIFFITHS, John Richard.

Company Number
04657332
Status
active
Type
ltd
Incorporated
5 February 2003
Age
23 years
Address
Fordshill, Bolney, RH17 5RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRIFFITHS, John Richard
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULLTHROTTLECARS LTD

FULLTHROTTLECARS LTD is an active company incorporated on 5 February 2003 with the registered office located in Bolney. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. FULLTHROTTLECARS LTD was registered 23 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 23 years ago

Company No

04657332

LTD Company

Age

23 Years

Incorporated 5 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Fordshill Broxmead Lane Bolney, RH17 5RJ,

Previous Addresses

3 Belgrave Terrace Laddingford Kent ME18 6BP England
From: 26 February 2024To: 11 November 2024
PO Box 385 PO Box 385 Hastings TN34 9JG England
From: 1 May 2021To: 26 February 2024
3 Belgrave Terrace Laddingford Maidstone Kent ME18 6BP England
From: 20 March 2015To: 1 May 2021
23 St Leonards Road Bexhill on Sea East Sussex TN40 1HH
From: 9 December 2013To: 20 March 2015
2 Cambridge Gardens Hastings East Sussex TN34 1EH
From: 5 February 2003To: 9 December 2013
Timeline

4 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Sept 13
Loan Secured
Jul 22
Funding Round
Nov 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRIFFITHS, John Richard

Active
Belgrave Terrace, MaidstoneME18 6BU
Born June 1961
Director
Appointed 05 Feb 2003

NILSSON, Geoffrey John

Resigned
Krengelan, RobertsbridgeTN32 5DX
Secretary
Appointed 05 Feb 2003
Resigned 09 Oct 2006

MCPHERSON & PARTNERS (HASTINGS) LLP

Resigned
2 Cambridge Gardens, HastingsTN34 1EH
Corporate secretary
Appointed 09 May 2007
Resigned 24 Mar 2009

Persons with significant control

1

Mr John Richard Griffiths

Active
Broxmead Lane, BolneyRH17 5RJ
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
287Change of Registered Office
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
287Change of Registered Office
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
16 October 2004
395Particulars of Mortgage or Charge
Legacy
16 October 2004
395Particulars of Mortgage or Charge
Legacy
16 October 2004
395Particulars of Mortgage or Charge
Legacy
16 October 2004
395Particulars of Mortgage or Charge
Legacy
8 March 2004
363sAnnual Return (shuttle)
Incorporation Company
5 February 2003
NEWINCIncorporation