UKBizDB.co.uk

FOUNTAINSBY UNITY LTD

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

This company is commonly known as Fountainsby Unity Ltd. The company was founded 9 years ago and was given the registration number 09561926. The firm's registered office is in LOUGHBOROUGH. You can find them at 144a Nottingham Road, , Loughborough, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:FOUNTAINSBY UNITY LTD
Company Number:09561926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:144a Nottingham Road, Loughborough, United Kingdom, LE11 1EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director02 February 2023Active
7, Ailsa Court, Maddiston, United Kingdom, FK2 0LE

Director02 November 2015Active
42, Inney Close, Callington, United Kingdom, PL17 7QQ

Director11 January 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director08 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
15 Burchill Close, Clutton, Bristol, England, BS39 5PR

Director19 July 2017Active
144a Nottingham Road, Loughborough, United Kingdom, LE11 1EX

Director29 September 2020Active
Flat 9, 102 Craven Park, London, United Kingdom, NW10 8QE

Director05 March 2019Active
11 Timbrell Avenue, Crewe, United Kingdom, CW1 3LU

Director03 October 2018Active
135 Walnut Tree Road, Shepperton, United Kingdom, TW17 0RR

Director09 April 2020Active
10 Springfield Road, Walgrave, United Kingdom, NN6 9QS

Director04 January 2021Active
423 Lady Margaret Road, Southall, England, UB1 2QB

Director17 July 2019Active
112, The Broadway, Bredbury, Stockport, United Kingdom, SK6 2PH

Director22 May 2015Active
34, Victoria Court, Ushaw Moor, Durham, United Kingdom, DH7 7NQ

Director17 August 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 2023
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Sellen
Notified on:04 January 2021
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:10 Springfield Road, Walgrave, United Kingdom, NN6 9QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Jensen
Notified on:29 September 2020
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:144a Nottingham Road, Loughborough, United Kingdom, LE11 1EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Noel Oconner
Notified on:09 April 2020
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:135 Walnut Tree Road, Shepperton, United Kingdom, TW17 0RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Vuoleta Turbuc
Notified on:17 July 2019
Status:Active
Date of birth:July 1976
Nationality:Romanian
Country of residence:England
Address:423 Lady Margaret Road, Southall, England, UB1 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Franz Lustosa Rodrigues
Notified on:05 March 2019
Status:Active
Date of birth:May 1972
Nationality:Brazilian
Country of residence:United Kingdom
Address:Flat 9, 102 Craven Park, London, United Kingdom, NW10 8QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Adam Mcgurrin
Notified on:03 October 2018
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:11 Timbrell Avenue, Crewe, United Kingdom, CW1 3LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua David Dyall
Notified on:19 July 2017
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:15 Burchill Close, Clutton, Bristol, England, BS39 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:08 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:15 Burchill Close, Clutton, Bristol, England, BS39 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-27Dissolution

Dissolution application strike off company.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Address

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

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Address

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

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-10-22Address

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

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.