UKBizDB.co.uk

FUNDAMENTALS LIMITED

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

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.

Company Information

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:
  • 27120 - Manufacture of electricity distribution and control apparatus

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ

Secretary01 October 2023Active
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ

Director12 July 2019Active
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ

Director01 June 2018Active
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ

Director01 June 2018Active
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ

Director25 April 2006Active
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ

Director01 June 2018Active
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ

Director01 June 2018Active
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ

Secretary01 January 2019Active
Honeysuckle Cottage, Hamstead Marshall, Newbury, RG20 0HP

Secretary16 June 1994Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary16 June 1994Active
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ

Secretary01 October 2023Active
The Old Rectory, 94 Gloucester Road, Cirencester, England, GL7 2LJ

Secretary31 December 2016Active
The Old Rectory, 94 Gloucester Road, Cirencester, United Kingdom, GL7 2LJ

Secretary10 July 2009Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director16 June 1994Active
Honeysuckle Cottage, Hamstead Marshall, Newbury, RG20 0HP

Director04 August 1994Active
Honeysuckle Cottage, Hamstead Marshall, Newbury, RG20 0HP

Director16 June 1994Active
Romans, Upper Link, St Mary Bourne, SP11 6BT

Director25 April 2006Active
Fds Director Services, Fds House, 3-5 Tammy Hall Street, Wakefield, United Kingdom, WF1 2SX

Director02 March 2021Active
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ

Director16 June 1994Active
22 Grove Road, Bladon, Woodstock, OX20 1RD

Director04 August 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-12-22Officers

Termination secretary company with name termination date.

Download
2023-12-22Officers

Appoint person secretary company with name date.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-12-20Officers

Appoint person secretary company with name date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type group.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Capital

Capital return purchase own shares.

Download
2021-03-31Capital

Capital cancellation shares.

Download
2021-03-29Resolution

Resolution.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-11Capital

Capital allotment shares.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-01-10Accounts

Accounts with accounts type group.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Capital

Capital allotment shares.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Capital

Capital alter shares subdivision.

Download
2019-05-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.