ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fulfilled Living Limited

Fulfilled Living Limited is an active company incorporated on 28 June 2010 with the registered office located in Wetherby, West Yorkshire. Fulfilled Living Limited was registered 15 years ago.
Status
Active
Active since 11 years ago
Active proposal to strike off
Company No
07297452
Private limited company
Age
15 years
Incorporated 28 June 2010
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 501 days
Dated 25 May 2023 (2 years 5 months ago)
Next confirmation dated 25 May 2024
Was due on 8 June 2024 (1 year 4 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 1761 days
For period 27 Dec26 Dec 2018 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 26 December 2019
Was due on 26 December 2020 (4 years ago)
Address
Somerset House D-F
York Road,
Wetherby
West Yorlshire
LS22 7SU
England
Address changed on 14 Jun 2024 (1 year 4 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
01457239286
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
TPG GRP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Erz Consultants Ltd
Neville Taylor is a mutual person.
Active
Funding Falcon Ltd
Neville Taylor is a mutual person.
Active
Fifty Second Ltd
Neville Taylor is a mutual person.
Active
Wahoo London Limited
Neville Taylor is a mutual person.
Active
Lifestyle D.Sign Ltd
Neville Taylor is a mutual person.
Active
Martbuild Fire And Flood Ltd
Neville Taylor is a mutual person.
Active
DS Development Solutions Limited
Neville Taylor is a mutual person.
Active
Faultless Fitness Ltd
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2018)
Period Ended
26 Dec 2018
For period 26 Dec26 Dec 2018
Traded for 12 months
Cash in Bank
£59.57K
Decreased by £20.22K (-25%)
Turnover
Unreported
Same as previous period
Employees
25
Same as previous period
Total Assets
£1.01M
Increased by £54.36K (+6%)
Total Liabilities
-£338.69K
Decreased by £48.77K (-13%)
Net Assets
£673.08K
Increased by £103.13K (+18%)
Debt Ratio (%)
33%
Decreased by 6.99% (-17%)
Latest Activity
Tpg Grp Limited (PSC) Details Changed
1 Year 3 Months Ago on 21 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 14 Jun 2024
Mr Neville Taylor Details Changed
1 Year 4 Months Ago on 12 Jun 2024
Compulsory Strike-Off Suspended
1 Year 10 Months Ago on 12 Dec 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 21 Nov 2023
Compulsory Strike-Off Discontinued
2 Years 4 Months Ago on 1 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 31 May 2023
Registered Address Changed
2 Years 4 Months Ago on 31 May 2023
Mr Neville Taylor Appointed
2 Years 5 Months Ago on 25 May 2023
Tpg Grp Limited (PSC) Appointed
2 Years 5 Months Ago on 25 May 2023
Get Credit Report
Discover Fulfilled Living Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Tpg Grp Limited as a person with significant control on 21 July 2024
Submitted on 21 Jul 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road, Wetherby West Yorlshire LS22 7SU on 14 June 2024
Submitted on 14 Jun 2024
Director's details changed for Mr Neville Taylor on 12 June 2024
Submitted on 14 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 12 Dec 2023
First Gazette notice for compulsory strike-off
Submitted on 21 Nov 2023
Compulsory strike-off action has been discontinued
Submitted on 1 Jun 2023
Confirmation statement made on 9 June 2022 with no updates
Submitted on 31 May 2023
Cessation of Adam Philip James Ferris as a person with significant control on 25 May 2023
Submitted on 31 May 2023
Termination of appointment of Adam Philip James Ferris as a director on 25 May 2023
Submitted on 31 May 2023
Registered office address changed from A05 Dark Lane Mawdesley Ormskirk L40 2QU England to 61 Bridge Street Kington HR5 3DJ on 31 May 2023
Submitted on 31 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year