Fountain Print Limited BRISTOL


Founded in 1997, Fountain Print, classified under reg no. 03350550 is an active company. Currently registered at Charnwood House BS3 2NA, Bristol the company has been in the business for 27 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30.

The firm has one director. David P., appointed on 15 March 2011. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fountain Print Limited Address / Contact

Office Address Charnwood House
Office Address2 Marsh Road Ashton
Town Bristol
Post code BS3 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03350550
Date of Incorporation Thu, 10th Apr 1997
Industry Printing n.e.c.
End of financial Year 30th April
Company age 27 years old
Account next due date Fri, 31st Jan 2025 (248 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

David P.

Position: Director

Appointed: 15 March 2011

June C.

Position: Secretary

Appointed: 01 December 2006

Resigned: 20 January 2012

Terence Y.

Position: Secretary

Appointed: 30 April 2003

Resigned: 01 April 2007

Michael G.

Position: Secretary

Appointed: 10 April 1997

Resigned: 30 April 2003

Michael G.

Position: Director

Appointed: 10 April 1997

Resigned: 30 June 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 1997

Resigned: 10 April 1997

Stephen B.

Position: Director

Appointed: 10 April 1997

Resigned: 30 November 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 April 1997

Resigned: 10 April 1997

Terence Y.

Position: Director

Appointed: 10 April 1997

Resigned: 25 March 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is David P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sandra P. This PSC owns 25-50% shares and has 25-50% voting rights.

David P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sandra P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand47 80036 0797 558139 424169 00825 316206 613130 297
Current Assets130 734171 294180 827194 678235 703239 152363 764317 945
Debtors81 934134 215172 26953 75465 695208 336141 151171 648
Net Assets Liabilities90 904112 30687 815146 634217 003177 462184 565170 661
Other Debtors8 0026 189429306 97 331  
Property Plant Equipment3 87414 51815 50229 89425 817267 027214 057161 073
Total Inventories1 0001 0001 0001 5001 0005 50016 00016 000
Other
Accrued Liabilities   4001 32551 81158 97012 397
Accumulated Depreciation Impairment Property Plant Equipment167 538169 744171 934175 908178 735186 335240 571293 555
Additions Other Than Through Business Combinations Property Plant Equipment 12 850 18 366 248 8101 266 
Average Number Employees During Period44555666
Corporation Tax Payable14 1008 2009 35032 200    
Creditors42 92970 748105 56972 25839 612149 00074 25049 500
Current Tax For Period  9 35032 200    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  1872 734    
Depreciation Rate Used For Property Plant Equipment 10 10    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 153   
Disposals Property Plant Equipment    -1 250   
Increase Decrease In Current Tax From Adjustment For Prior Periods  -14-12    
Increase From Depreciation Charge For Year Property Plant Equipment 2 206 3 9743 9807 60054 23652 984
Net Current Assets Liabilities87 805100 54675 258122 420196 091110 17089 703116 326
Other Creditors6266 0544 831767640 0766 9737 097
Other Inventories   1 5001 0005 50016 00016 000
Other Taxation Social Security Payable9 3166 6557 80622 561    
Prepayments   3063003 7911 099 
Property Plant Equipment Gross Cost171 412184 262187 436205 802204 552453 362454 628454 628
Provisions For Liabilities Balance Sheet Subtotal   5 6804 90550 73544 94557 238
Taxation Including Deferred Taxation Balance Sheet Subtotal7752 7582 9455 680    
Taxation Social Security Payable   54 76132 3031 55527 75259 129
Tax Tax Credit On Profit Or Loss On Ordinary Activities  9 52334 922    
Total Assets Less Current Liabilities91 679115 06490 760152 314221 908377 197303 760277 399
Total Borrowings     149 00074 25049 500
Total Current Tax Expense Credit  9 33632 188    
Trade Creditors Trade Payables18 88749 83983 58217 0215 90835 540155 61698 246
Trade Debtors Trade Receivables73 932128 026171 84053 44865 395107 214140 052171 648

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 17th, July 2023
Free Download (12 pages)

Company search

Advertisements