FULCRUM UK LTD
COLCHESTER

Hellopages » Essex » Colchester » CO1 1DZ

Company number 00879469
Status Active
Incorporation Date 17 May 1966
Company Type Private Limited Company
Address 3 NORTH HILL, COLCHESTER, CO1 1DZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 008794690016, created on 21 April 2016. The most likely internet sites of FULCRUM UK LTD are www.fulcrumuk.co.uk, and www.fulcrum-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. Fulcrum Uk Ltd is a Private Limited Company. The company registration number is 00879469. Fulcrum Uk Ltd has been working since 17 May 1966. The present status of the company is Active. The registered address of Fulcrum Uk Ltd is 3 North Hill Colchester Co1 1dz. The company`s financial liabilities are £67.56k. It is £18.86k against last year. And the total assets are £84.89k, which is £18.69k against last year. EAVES, Barbara Ann is a Secretary of the company. EAVES, Barbara Ann is a Director of the company. Director EAVES, Peter William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fulcrum uk Key Finiance

LIABILITIES £67.56k
+38%
CASH n/a
TOTAL ASSETS £84.89k
+28%
All Financial Figures

Current Directors


Director
EAVES, Barbara Ann

80 years old

Resigned Directors

Director
EAVES, Peter William
Resigned: 14 December 2015
81 years old

Persons With Significant Control

Mrs Barbara Ann Eaves
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

FULCRUM UK LTD Events

22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Apr 2016
Registration of charge 008794690016, created on 21 April 2016
05 Jan 2016
Termination of appointment of Peter William Eaves as a director on 14 December 2015
26 Oct 2015
Registration of charge 008794690014, created on 23 October 2015
...
... and 84 more events
07 Jan 1988
Full accounts made up to 30 April 1986

25 Feb 1987
Return made up to 31/12/86; full list of members

29 Jul 1986
Full accounts made up to 30 April 1985

12 May 1986
Return made up to 31/12/85; full list of members

17 May 1966
Incorporation

FULCRUM UK LTD Charges

21 April 2016
Charge code 0087 9469 0016
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 84 queensway, lawford…
23 October 2015
Charge code 0087 9469 0015
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 82 to 88 (even), queensway…
23 October 2015
Charge code 0087 9469 0014
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 86 & 88 queensway, lawford…
20 April 2012
Legal charge
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a 3 and 4 the lane, manningtree, essex…
27 October 2008
Mortgage
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 88 queensway lawford manningtree t/no EX234484 by way of…
10 September 2008
Legal charge
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 10 station road, manningtree.
2 April 2007
Third party legal charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 88 queensway lawford manningfree essex. By way of fixed…
19 March 2007
Legal charge
Delivered: 23 March 2007
Status: Satisfied on 10 March 2012
Persons entitled: Thomas Westgate
Description: 3 and 4 the lane manningtree essex.
6 February 2006
Deed of charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 84 queensway lawford manningtree essex. Fixed charge over…
22 July 2005
Legal charge
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 88 queensway lawford manningtree essex. By way of fixed…
20 May 2005
Deed of charge
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 86 queensway, lawford, manningtree, essex, fixed charge…
4 April 1978
Legal charge
Delivered: 14 April 1978
Status: Satisfied on 19 June 2002
Persons entitled: Barclays Bank PLC
Description: 71 tomwine road ipswich, suffolk.
14 August 1972
Legal charge
Delivered: 17 August 1972
Status: Satisfied on 19 June 2002
Persons entitled: Barclays Bank PLC
Description: Land in church rd, great holland essex.
31 March 1970
Charge
Delivered: 14 April 1970
Status: Satisfied on 19 June 2002
Persons entitled: Barclays Bank PLC
Description: 60 & 62 thurlestone road, london SE27.
26 March 1970
Charge
Delivered: 14 April 1970
Status: Satisfied on 19 June 2002
Persons entitled: Barclays Bank PLC
Description: 267 willisden lane london nw 2.
1 December 1969
Instrument of charge
Delivered: 8 December 1969
Status: Satisfied on 19 June 2002
Persons entitled: Barclays Bank PLC
Description: 10 & 32 brooksby st islington n 1.