UKBizDB.co.uk

FOUNTAIN CLEANERS LIMITED

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

This company is commonly known as Fountain Cleaners Limited. The company was founded 27 years ago and was given the registration number 03314626. The firm's registered office is in SOUTHEND ON SEA. You can find them at 2nd Floor Finance House, 20/21 Aviation Way, Southend On Sea, Essex. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:FOUNTAIN CLEANERS LIMITED
Company Number:03314626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:2nd Floor Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, United Kingdom, SS2 6UN

Director22 February 2000Active
Vine House 3 Albert Terrace, Great William Street, Stratford Upon Avon, CV37 6SA

Secretary15 May 1997Active
The Old Red Lion House, Cherington, Shipston On Stour, CV36 5HS

Secretary22 February 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 February 1997Active
3 Albert Terrace, Great William Street, Stratford Upon Avon, CV37 6SA

Director15 May 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 February 1997Active

People with Significant Control

Rosanna Mcardle
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:Vine House, Albert Terrace, Stratford Upon Avon, United Kingdom, CV37 6SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frederick Albert Mcardle
Notified on:06 April 2016
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:Vine House, Albert Terrace, Stratford Upon Avon, United Kingdom, CV37 6SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Virginia Lesley Mcardle
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Vine House, 3 Albert Terrace, Stratford Upon Avon, United Kingdom, CV37 6SA
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Officers

Change person director company with change date.

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Officers

Termination secretary company with name termination date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.