UKBizDB.co.uk

FOWND LIMITED

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

This company is commonly known as Fownd Limited. The company was founded 15 years ago and was given the registration number 06746443. The firm's registered office is in BEDFORD. You can find them at 2 Froghall Road, Doolittle Yard, Ampthill, Bedford, Bedfordshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:FOWND LIMITED
Company Number:06746443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:2 Froghall Road, Doolittle Yard, Ampthill, Bedford, Bedfordshire, England, MK45 2NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Froghall Road, Doolittle Yard, Ampthill, Bedford, England, MK45 2NW

Secretary10 August 2018Active
2, Froghall Road, Doolittle Yard, Ampthill, Bedford, England, MK45 2NW

Director26 March 2018Active
2, Froghall Road, Doolittle Yard, Ampthill, Bedford, England, MK45 2NW

Director26 March 2018Active
Ts2, Pinewood Business Park, Coleshill Road Solihull, Birmingham, United Kingdom, B37 7HG

Director29 July 2009Active
Wellington House, Starley Way, Birmingham, United Kingdom, B37 7HB

Director20 January 2010Active
2, Froghall Road, Doolittle Yard, Ampthill, Bedford, England, MK45 2NW

Director15 March 2018Active
1506-1508, Equipoint, Coventry Road, Yardley, Birmingham, England, B25 8AD

Director11 November 2008Active

People with Significant Control

Independent Fleet Consultants Ltd
Notified on:04 July 2023
Status:Active
Country of residence:England
Address:2, Froghall Road, Bedford, England, MK45 2NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Anthony Talbot
Notified on:17 January 2018
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:2, Froghall Road, Doolittle Yard, Bedford, England, MK45 2NW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Gaetano Tuszynski
Notified on:28 July 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:1506-1508, Equipoint, Coventry Road, Birmingham, England, B25 8AD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Officers

Appoint person secretary company with name date.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Resolution

Resolution.

Download
2018-04-20Miscellaneous

Legacy.

Download
2018-04-20Address

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

Download
2018-04-20Address

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

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Address

Change sail address company with old address new address.

Download
2018-04-20Officers

Appoint person director company with name date.

Download
2018-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.