General information

Name:

Fountaineers Ltd

Office Address:

Ground Floor Southway House 29 Southway CO2 7BA Colchester

Number: 03186890

Incorporation date: 1996-04-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Fountaineers Limited firm has been operating on the market for 28 years, having launched in 1996. Started with Companies House Reg No. 03186890, Fountaineers is categorised as a Private Limited Company with office in Ground Floor Southway House, Colchester CO2 7BA. The company currently known as Fountaineers Limited was known as 3.d. Modellers up till 2000-05-12 at which point the business name got changed. The company's SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2022-04-30 is the last time when account status updates were reported.

Andrew D. is this specific enterprise's single director, who was arranged to perform management duties in 2022. Since 2019-06-01 Marc B., had been functioning as a director for this business until the resignation in March 2020. Furthermore another director, namely David P. gave up the position on 2020-03-25.

  • Previous company's names
  • Fountaineers Limited 2000-05-12
  • 3.d. Modellers Limited 1996-04-16

Financial data based on annual reports

Company staff

Andrew D.

Role: Director

Appointed: 01 November 2022

Latest update: 14 February 2024

People with significant control

The companies that control this firm are as follows: The Play Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Colchester at Southway House, 29 Southway, CO2 7BA, Essex and was registered as a PSC under the registration number 10491875.

The Play Group Limited
Address: Ground Floor Southway House, 29 Southway, Colchester, Essex, CO2 7BA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10491875
Notified on 1 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pauline K.
Notified on 30 June 2016
Ceased on 1 November 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Colin K.
Notified on 30 June 2016
Ceased on 1 November 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts 8 July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 July 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 3 November 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 26 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 26 January 2013
Annual Accounts 21 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 21 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

23 Star Hill

Post code:

ME1 1XF

City / Town:

Rochester

HQ address,
2013

Address:

23 Star Hill

Post code:

ME1 1XF

City / Town:

Rochester

HQ address,
2014

Address:

Stirling House Sunderland Quay Culpeper Close

Post code:

ME2 4HN

City / Town:

Rochester

HQ address,
2015

Address:

Stirling House Sunderland Quay Culpeper Close

Post code:

ME2 4HN

City / Town:

Rochester

HQ address,
2016

Address:

Stirling House Sunderland Quay Culpeper Close

Post code:

ME2 4HN

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
28
Company Age

Closest Companies - by postcode