UKBizDB.co.uk

THE FOUNTAIN WORKSHOP (MAINTENANCE) LIMITED

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

This company is commonly known as The Fountain Workshop (maintenance) Limited. The company was founded 23 years ago and was given the registration number 04019653. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Hanover House, 18 Mount Ephraim Road, Tunbridge Wells, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE FOUNTAIN WORKSHOP (MAINTENANCE) LIMITED
Company Number:04019653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hanover House, 18 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lead And Paint Mill, The Historic Dockyard, Chatham, England, ME4 4TZ

Secretary06 February 2002Active
The Lead And Paint Mill, The Historic Dockyard, Chatham, ME4 4TZ

Director22 June 2000Active
The Lead And Paint Mill, The Historic Dockyard, Chatham, England, ME4 4TZ

Director18 June 2015Active
The Lead And Paint Mill, The Historic Dockyard, Chatham, England, ME4 4TZ

Director22 June 2000Active
35 Shakespeare Road, Sittingbourne, ME10 3AB

Secretary22 June 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 June 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 June 2000Active

People with Significant Control

Mr Ian David Kirkpatrick
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:The Lead And Paint Mill, The Historic Dockyard, Chatham, England, ME4 4TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Christopher Bracey
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:The Lead And Paint Mill, The Historic Dockyard, Chatham, England, ME4 4TZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Address

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

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Resolution

Resolution.

Download
2018-03-26Capital

Capital name of class of shares.

Download
2017-10-09Capital

Capital allotment shares.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.