About

Registered Number: 07713723
Date of Incorporation: 21/07/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: The Farthings, Lavender Bank, Bishops Castle, SY9 5BD,

 

Fountain Templar Ltd was registered on 21 July 2011 and has its registered office in Bishops Castle, it's status is listed as "Active". The current directors of the business are Dean, Paul Jason, Dean, Paul Jason, Green, Thomas Simon John, Kaur, Kulvir. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Paul Jason 20 March 2015 - 1
GREEN, Thomas Simon John 25 June 2013 - 1
KAUR, Kulvir 21 July 2011 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Paul Jason 20 March 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
AD01 - Change of registered office address 16 April 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 02 December 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 29 January 2019
CS01 - N/A 01 February 2018
CH01 - Change of particulars for director 07 December 2017
AA - Annual Accounts 11 October 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 10 February 2017
CH01 - Change of particulars for director 10 February 2017
AD01 - Change of registered office address 05 October 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 10 February 2016
AP03 - Appointment of secretary 19 May 2015
AA - Annual Accounts 27 April 2015
SH01 - Return of Allotment of shares 12 April 2015
AP01 - Appointment of director 12 April 2015
AR01 - Annual Return 27 January 2015
AD01 - Change of registered office address 03 December 2014
AD01 - Change of registered office address 27 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 06 August 2013
AD01 - Change of registered office address 08 July 2013
CERTNM - Change of name certificate 04 July 2013
CONNOT - N/A 04 July 2013
AP01 - Appointment of director 26 June 2013
AD01 - Change of registered office address 25 June 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 19 August 2011
NEWINC - New incorporation documents 21 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.