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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, United Kingdom, SS2 6UN | Director | 22 February 2000 | Active |
Vine House 3 Albert Terrace, Great William Street, Stratford Upon Avon, CV37 6SA | Secretary | 15 May 1997 | Active |
The Old Red Lion House, Cherington, Shipston On Stour, CV36 5HS | Secretary | 22 February 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 07 February 1997 | Active |
3 Albert Terrace, Great William Street, Stratford Upon Avon, CV37 6SA | Director | 15 May 1997 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 07 February 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-01 | Officers | Change person director company with change date. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Officers | Termination secretary company with name termination date. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.