Fundamentals Limited SWINDON


Founded in 1994, Fundamentals, classified under reg no. 02939559 is an active company. Currently registered at Unit 2, Hillmead Enterprise Park SN5 5FZ, Swindon the company has been in the business for 30 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely Martin A., David B. and Vincent T. and others. In addition one secretary - David B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fundamentals Limited Address / Contact

Office Address Unit 2, Hillmead Enterprise Park
Office Address2 Marshall Road
Town Swindon
Post code SN5 5FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02939559
Date of Incorporation Thu, 16th Jun 1994
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

David B.

Position: Secretary

Appointed: 01 October 2023

Martin A.

Position: Director

Appointed: 12 July 2019

David B.

Position: Director

Appointed: 01 June 2018

Vincent T.

Position: Director

Appointed: 01 June 2018

John H.

Position: Director

Appointed: 01 June 2018

Martin H.

Position: Director

Appointed: 01 June 2018

Jonathan H.

Position: Director

Appointed: 25 April 2006

Alison H.

Position: Secretary

Appointed: 01 October 2023

Resigned: 01 October 2023

Barbara H.

Position: Director

Appointed: 02 March 2021

Resigned: 24 April 2023

David B.

Position: Secretary

Appointed: 01 January 2019

Resigned: 01 October 2023

Alison H.

Position: Secretary

Appointed: 31 December 2016

Resigned: 01 January 2019

Jonathan H.

Position: Secretary

Appointed: 10 July 2009

Resigned: 31 December 2016

David G.

Position: Director

Appointed: 25 April 2006

Resigned: 12 December 2011

Susan H.

Position: Director

Appointed: 04 August 1994

Resigned: 25 April 2006

Audrey G.

Position: Director

Appointed: 04 August 1994

Resigned: 25 April 2006

Christopher G.

Position: Secretary

Appointed: 16 June 1994

Resigned: 10 July 2009

Nicholas H.

Position: Director

Appointed: 16 June 1994

Resigned: 31 December 2016

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 16 June 1994

Resigned: 16 June 1994

Christopher G.

Position: Director

Appointed: 16 June 1994

Resigned: 10 July 2009

Irene H.

Position: Nominee Secretary

Appointed: 16 June 1994

Resigned: 16 June 1994

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Alison H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jonathan H. This PSC owns 25-50% shares and has 25-50% voting rights.

Alison H.

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

Jonathan H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth2 690 2872 890 913
Balance Sheet
Cash Bank In Hand1 851 6401 976 781
Current Assets3 175 6593 659 318
Debtors1 026 7101 392 856
Intangible Fixed Assets5 5203 680
Net Assets Liabilities Including Pension Asset Liability2 690 2872 890 913
Stocks Inventory297 309289 681
Tangible Fixed Assets120 080174 531
Reserves/Capital
Called Up Share Capital3030
Profit Loss Account Reserve2 690 1872 890 813
Shareholder Funds2 690 2872 890 913
Other
Creditors Due Within One Year610 972946 692
Fixed Assets125 600178 287
Intangible Fixed Assets Aggregate Amortisation Impairment571 680573 520
Intangible Fixed Assets Amortisation Charged In Period 1 840
Intangible Fixed Assets Cost Or Valuation577 200577 200
Investments Fixed Assets 76
Net Current Assets Liabilities2 564 6872 712 626
Number Shares Allotted 30
Other Aggregate Reserves7070
Par Value Share 1
Share Capital Allotted Called Up Paid3030
Tangible Fixed Assets Additions 107 843
Tangible Fixed Assets Cost Or Valuation344 294452 137
Tangible Fixed Assets Depreciation224 214277 606
Tangible Fixed Assets Depreciation Charged In Period 53 392
Total Assets Less Current Liabilities2 690 2872 890 913

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (54 pages)

Company search

Advertisements