Company NameFulsetvale Limited
DirectorsDarin Siergertsz and Duwayne Siergertsz
Company StatusActive
Company Number01707646
CategoryPrivate Limited Company
Incorporation Date18 March 1983(41 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMrs June Irene Siergertsz
NationalityBritish
StatusCurrent
Appointed26 September 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address4 Coombe Park
Little Sutton
South Wirral
Merseyside
CH66 1TG
Wales
Director NameDarin Siergertsz
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(15 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleGarage Manager
Correspondence Address2 Devon Place
Badgers Way
Connahs Quay
Flintshire
CH5 4GD
Wales
Director NameDuwayne Siergertsz
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(15 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleGarage Manager
Correspondence Address3 Moss Vale
Little Sutton
South Wirral
CH66 1SJ
Wales
Director NameMr Aubrey Siegertsz
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(8 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleCompany Director
Correspondence Address44 Heath Lane
Little Sutton
South Wirral
Merseyside
L66 5NT

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£52,776
Cash£14,631
Current Liabilities£103,574

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due10 October 2016 (overdue)

Charges

21 March 1991Delivered on: 28 March 1991
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of chester road whitby, ellesmere port, title no ch 233692.
Outstanding
21 March 1991Delivered on: 28 March 1991
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 May 1989Delivered on: 30 May 1989
Satisfied on: 2 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 179 chester road whitby ellesmere port cheshire t/n ch 233692 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 1984Delivered on: 22 August 1984
Satisfied on: 19 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H all that piece or parcel of land situate on the easterly side of chester road whitby, ellesmere port south wirral, county of chester together with the garage & buildings erected thereon and known as ellesmere service station chester road, whitby aforesaid.
Fully Satisfied
28 December 1983Delivered on: 29 December 1983
Satisfied on: 19 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property and assets in scotland (please see doc M8). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 February 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 April 2022Satisfaction of charge 5 in full (1 page)
20 April 2022Satisfaction of charge 4 in full (1 page)
21 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
24 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 January 2019Notification of Duwayne Lovell Siegertsz as a person with significant control on 6 April 2017 (2 pages)
14 January 2019Notification of Darin Conroy Siegertsz as a person with significant control on 6 April 2017 (2 pages)
13 December 2018Notice of completion of voluntary arrangement (6 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 April 2015Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS to 1 Mortimer Street Birkenhead Merseyside CH41 5EU on 16 April 2015 (2 pages)
16 April 2015Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS to 1 Mortimer Street Birkenhead Merseyside CH41 5EU on 16 April 2015 (2 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 102
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 102
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 102
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 102
(4 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 October 2007Return made up to 26/09/07; full list of members (3 pages)
4 October 2007Return made up to 26/09/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2006Return made up to 26/09/06; full list of members (3 pages)
12 October 2006Return made up to 26/09/06; full list of members (3 pages)
27 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 September 2005Return made up to 26/09/05; full list of members (3 pages)
28 September 2005Return made up to 26/09/05; full list of members (3 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 September 2004Return made up to 26/09/04; full list of members (7 pages)
30 September 2004Return made up to 26/09/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 October 2003Return made up to 26/09/03; full list of members (7 pages)
4 October 2003Return made up to 26/09/03; full list of members (7 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2002 (2 pages)
6 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2002 (2 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2001 (2 pages)
9 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2001 (2 pages)
8 January 2002Return made up to 26/09/01; full list of members (6 pages)
8 January 2002Return made up to 26/09/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2000 (2 pages)
10 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2000 (2 pages)
4 October 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 February 2000Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 1999 (4 pages)
9 February 2000Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 1999 (4 pages)
19 October 1999Return made up to 26/09/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Return made up to 26/09/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 January 1999Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 1998 (5 pages)
15 January 1999Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 1998 (5 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
7 October 1998Return made up to 26/09/98; no change of members (4 pages)
7 October 1998Return made up to 26/09/98; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 June 1998Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 1997 (2 pages)
26 June 1998Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 1997 (2 pages)
6 October 1997Return made up to 26/09/97; full list of members (6 pages)
6 October 1997Return made up to 26/09/97; full list of members (6 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 August 1997Accounts for a small company made up to 31 December 1995 (7 pages)
29 August 1997Accounts for a small company made up to 31 December 1995 (7 pages)
18 April 1997Registered office changed on 18/04/97 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
18 April 1997Registered office changed on 18/04/97 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
21 November 1996Registered office changed on 21/11/96 from: 2ND floor cunard building water street liverpool L3 1DS (1 page)
21 November 1996Return made up to 26/09/96; no change of members (4 pages)
21 November 1996Return made up to 26/09/96; no change of members (4 pages)
21 November 1996Registered office changed on 21/11/96 from: 2ND floor cunard building water street liverpool L3 1DS (1 page)
7 November 1996Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
7 November 1996Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
12 October 1995Return made up to 26/09/95; no change of members (4 pages)
12 October 1995Return made up to 26/09/95; no change of members (4 pages)