About

Registered Number: 02939559
Date of Incorporation: 16/06/1994 (30 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, Wiltshire, SN5 5FZ,

 

Based in Swindon, Wiltshire, Fundamentals Ltd was established in 1994, it has a status of "Active". The current directors of Fundamentals Ltd are listed as Bage, David Henry, Bage, David Henry, Harris, Martin, Humble, John, Hiscock, Alison, Hiscock, Jonathan, Dr, Goodfellow, Audrey, Goodfellow, Christopher Robin, Goodfellow, David, Hiscock, Nicholas John, Hiscock, Susan Jeanette in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGE, David Henry 01 June 2018 - 1
HARRIS, Martin 01 June 2018 - 1
HUMBLE, John 01 June 2018 - 1
GOODFELLOW, Audrey 04 August 1994 25 April 2006 1
GOODFELLOW, Christopher Robin 16 June 1994 10 July 2009 1
GOODFELLOW, David 25 April 2006 12 December 2011 1
HISCOCK, Nicholas John 16 June 1994 31 December 2016 1
HISCOCK, Susan Jeanette 04 August 1994 25 April 2006 1
Secretary Name Appointed Resigned Total Appointments
BAGE, David Henry 01 January 2019 - 1
HISCOCK, Alison 31 December 2016 01 January 2019 1
HISCOCK, Jonathan, Dr 10 July 2009 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 04 January 2020
SH01 - Return of Allotment of shares 30 July 2019
AP01 - Appointment of director 17 July 2019
CS01 - N/A 28 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 May 2019
RESOLUTIONS - N/A 30 May 2019
SH03 - Return of purchase of own shares 23 May 2019
RESOLUTIONS - N/A 03 May 2019
SH06 - Notice of cancellation of shares 03 May 2019
TM02 - Termination of appointment of secretary 05 February 2019
AP03 - Appointment of secretary 05 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 27 June 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 January 2018
SH08 - Notice of name or other designation of class of shares 12 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 January 2018
RESOLUTIONS - N/A 10 January 2018
AA - Annual Accounts 04 January 2018
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
CS01 - N/A 24 July 2017
MR01 - N/A 04 May 2017
AP03 - Appointment of secretary 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 10 August 2016
AR01 - Annual Return 29 June 2016
RESOLUTIONS - N/A 23 June 2016
SH06 - Notice of cancellation of shares 23 June 2016
SH03 - Return of purchase of own shares 23 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 11 January 2015
RESOLUTIONS - N/A 08 September 2014
SH06 - Notice of cancellation of shares 08 September 2014
SH03 - Return of purchase of own shares 08 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 20 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2013
AA - Annual Accounts 30 October 2012
CH01 - Change of particulars for director 09 August 2012
CH03 - Change of particulars for secretary 09 August 2012
AD01 - Change of registered office address 09 August 2012
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 12 December 2011
RESOLUTIONS - N/A 30 September 2011
SH06 - Notice of cancellation of shares 30 September 2011
SH03 - Return of purchase of own shares 30 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
AA - Annual Accounts 29 September 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 01 July 2009
RESOLUTIONS - N/A 08 January 2009
169 - Return by a company purchasing its own shares 08 January 2009
AA - Annual Accounts 25 September 2008
287 - Change in situation or address of Registered Office 20 August 2008
RESOLUTIONS - N/A 28 July 2008
169 - Return by a company purchasing its own shares 28 July 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 25 July 2006
RESOLUTIONS - N/A 09 June 2006
169 - Return by a company purchasing its own shares 09 June 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 11 July 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 19 June 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 06 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1994
288 - N/A 24 August 1994
288 - N/A 24 August 1994
288 - N/A 06 July 1994
288 - N/A 06 July 1994
287 - Change in situation or address of Registered Office 29 June 1994
NEWINC - New incorporation documents 16 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.