UKBizDB.co.uk

FOUNDATION PRINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Foundation Print Limited. The company was founded 10 years ago and was given the registration number 08624990. The firm's registered office is in BRENTWOOD. You can find them at 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:FOUNDATION PRINT LIMITED
Company Number:08624990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2013
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, England, CM14 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director26 July 2021Active
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director13 March 2023Active
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director21 June 2016Active
2nd Floor Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Corporate Secretary25 July 2013Active
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director26 August 2016Active
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director25 July 2013Active
Leigh House, Weald Road, Brentwood, United Kingdom, CM14 4SX

Director25 July 2013Active
Leigh House, Weald Road, Brentwood, CM14 4SX

Director25 July 2013Active
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Corporate Director15 May 2023Active

People with Significant Control

Jpm Associates Limited
Notified on:03 January 2017
Status:Active
Country of residence:England
Address:Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael John Fuller
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved compulsory.

Download
2023-10-17Gazette

Gazette notice compulsory.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Appoint corporate director company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-04-19Address

Change registered office address company with date old address new address.

Download
2022-04-19Officers

Termination secretary company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.