This company is commonly known as Fundamentals Limited. The company was founded 29 years ago and was given the registration number 02939559. The firm's registered office is in SWINDON. You can find them at Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, Wiltshire. This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.
Name | : | FUNDAMENTALS LIMITED |
---|---|---|
Company Number | : | 02939559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, Wiltshire, United Kingdom, SN5 5FZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ | Secretary | 01 October 2023 | Active |
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ | Director | 12 July 2019 | Active |
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ | Director | 01 June 2018 | Active |
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ | Director | 01 June 2018 | Active |
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ | Director | 25 April 2006 | Active |
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ | Director | 01 June 2018 | Active |
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ | Director | 01 June 2018 | Active |
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ | Secretary | 01 January 2019 | Active |
Honeysuckle Cottage, Hamstead Marshall, Newbury, RG20 0HP | Secretary | 16 June 1994 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 16 June 1994 | Active |
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ | Secretary | 01 October 2023 | Active |
The Old Rectory, 94 Gloucester Road, Cirencester, England, GL7 2LJ | Secretary | 31 December 2016 | Active |
The Old Rectory, 94 Gloucester Road, Cirencester, United Kingdom, GL7 2LJ | Secretary | 10 July 2009 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 16 June 1994 | Active |
Honeysuckle Cottage, Hamstead Marshall, Newbury, RG20 0HP | Director | 04 August 1994 | Active |
Honeysuckle Cottage, Hamstead Marshall, Newbury, RG20 0HP | Director | 16 June 1994 | Active |
Romans, Upper Link, St Mary Bourne, SP11 6BT | Director | 25 April 2006 | Active |
Fds Director Services, Fds House, 3-5 Tammy Hall Street, Wakefield, United Kingdom, WF1 2SX | Director | 02 March 2021 | Active |
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ | Director | 16 June 1994 | Active |
22 Grove Road, Bladon, Woodstock, OX20 1RD | Director | 04 August 1994 | Active |
Alison Hiscock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ |
Nature of control | : |
|
Dr Jonathan Nicholas Hiscock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type group. | Download |
2023-12-22 | Officers | Termination secretary company with name termination date. | Download |
2023-12-22 | Officers | Appoint person secretary company with name date. | Download |
2023-12-20 | Officers | Termination secretary company with name termination date. | Download |
2023-12-20 | Officers | Appoint person secretary company with name date. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type group. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type group. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Capital | Capital return purchase own shares. | Download |
2021-03-31 | Capital | Capital cancellation shares. | Download |
2021-03-29 | Resolution | Resolution. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-11 | Capital | Capital allotment shares. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-01-10 | Accounts | Accounts with accounts type group. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Capital | Capital allotment shares. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Capital | Capital alter shares subdivision. | Download |
2019-05-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.