FUNDAMENTALS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN5 5FZ

Company number 02939559
Status Active
Incorporation Date 16 June 1994
Company Type Private Limited Company
Address UNIT 2, HILLMEAD ENTERPRISE PARK, MARSHALL ROAD, SWINDON, WILTSHIRE, UNITED KINGDOM, SN5 5FZ
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Alison Hiscock as a secretary on 31 December 2016; Termination of appointment of Nicholas John Hiscock as a director on 31 December 2016; Termination of appointment of Jonathan Hiscock as a secretary on 31 December 2016. The most likely internet sites of FUNDAMENTALS LIMITED are www.fundamentals.co.uk, and www.fundamentals.co.uk. The predicted number of employees is 120 to 130. The company’s age is thirty-one years and four months. Fundamentals Limited is a Private Limited Company. The company registration number is 02939559. Fundamentals Limited has been working since 16 June 1994. The present status of the company is Active. The registered address of Fundamentals Limited is Unit 2 Hillmead Enterprise Park Marshall Road Swindon Wiltshire United Kingdom Sn5 5fz. The company`s financial liabilities are £2712.63k. It is £147.94k against last year. The cash in hand is £1976.78k. It is £125.14k against last year. And the total assets are £3659.32k, which is £483.66k against last year. HISCOCK, Alison is a Secretary of the company. HISCOCK, Jonathan, Dr is a Director of the company. Secretary GOODFELLOW, Christopher Robin has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HISCOCK, Jonathan, Dr has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director GOODFELLOW, Audrey has been resigned. Director GOODFELLOW, Christopher Robin has been resigned. Director GOODFELLOW, David has been resigned. Director HISCOCK, Nicholas John has been resigned. Director HISCOCK, Susan Jeanette has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


fundamentals Key Finiance

LIABILITIES £2712.63k
+5%
CASH £1976.78k
+6%
TOTAL ASSETS £3659.32k
+15%
All Financial Figures

Current Directors

Secretary
HISCOCK, Alison
Appointed Date: 31 December 2016

Director
HISCOCK, Jonathan, Dr
Appointed Date: 25 April 2006
52 years old

Resigned Directors

Secretary
GOODFELLOW, Christopher Robin
Resigned: 10 July 2009
Appointed Date: 16 June 1994

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 16 June 1994
Appointed Date: 16 June 1994

Secretary
HISCOCK, Jonathan, Dr
Resigned: 31 December 2016
Appointed Date: 10 July 2009

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 16 June 1994
Appointed Date: 16 June 1994

Director
GOODFELLOW, Audrey
Resigned: 25 April 2006
Appointed Date: 04 August 1994
86 years old

Director
GOODFELLOW, Christopher Robin
Resigned: 10 July 2009
Appointed Date: 16 June 1994
86 years old

Director
GOODFELLOW, David
Resigned: 12 December 2011
Appointed Date: 25 April 2006
62 years old

Director
HISCOCK, Nicholas John
Resigned: 31 December 2016
Appointed Date: 16 June 1994
83 years old

Director
HISCOCK, Susan Jeanette
Resigned: 25 April 2006
Appointed Date: 04 August 1994
76 years old

FUNDAMENTALS LIMITED Events

11 Jan 2017
Appointment of Alison Hiscock as a secretary on 31 December 2016
11 Jan 2017
Termination of appointment of Nicholas John Hiscock as a director on 31 December 2016
11 Jan 2017
Termination of appointment of Jonathan Hiscock as a secretary on 31 December 2016
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Registered office address changed from Unit 4 Hillmead Enterprise Park Marshall Road Swindon Wiltshire SN5 5FZ to Unit 2, Hillmead Enterprise Park Marshall Road Swindon Wiltshire SN5 5FZ on 10 August 2016
...
... and 80 more events
24 Aug 1994
New director appointed

06 Jul 1994
Director resigned;new director appointed

06 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

29 Jun 1994
Registered office changed on 29/06/94 from: 64 whitchurch road cardiff CF4 3LX

16 Jun 1994
Incorporation