Check the

FOUNTAIN PRINT LIMITED

Company
FOUNTAIN PRINT LIMITED (03350550)

FOUNTAIN PRINT

Phone: 01179 721 717
A⁺ rating

ABOUT FOUNTAIN PRINT LIMITED

Fountain Print:

Producing what our customers require, delivering when we say we will and not making promises we cannot keep!

Bristol based, Fountain Print provide print and design solutions to clients throughout the UK. With over 20 years of trading, Fountain Print have gained wide and varied experience and expertise in all aspects of print. Most print, finishing and design projects, large or small, can be accommodated. We enjoy working closely with customers to provide specific, tailored solutions to their print requirements, budgets and deadlines. With quick turn arounds, good communication, and a constant eye for quality and service, it's no surprise that most of Fountain Print's work comes from returning satisfied clients and referrals.

Bristol based, Fountain provide print and design solutions to clients throughout the UK.

From a basic concept to a final printed product delivered where and when needed, Fountain can step in at any stage.

What can't we do, see anything you need? Here are some of the products we supply on a regular basis.

Fountain Print Ltd

Unit 28-29 Dixon Business centre,

KEY FINANCES

Year
2017
Assets
£171.29k ▲ £40.56k (31.02 %)
Cash
£36.08k ▼ £-11.72k (-24.52 %)
Liabilities
£70.75k ▲ £27.82k (64.80 %)
Net Worth
£100.55k ▲ £12.74k (14.51 %)

REGISTRATION INFO

Company name
FOUNTAIN PRINT LIMITED
Company number
03350550
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Apr 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
fountainprint.co.uk
Phones
01179 721 717
08721 157 217
Registered Address
CHARNWOOD HOUSE,
MARSH ROAD ASHTON,
BRISTOL,
BS3 2NA

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

17 Nov 2016
Total exemption small company accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 15,100
19 Nov 2015
Total exemption small company accounts made up to 30 April 2015

CHARGES

12 May 2008
Status
Outstanding
Delivered
20 May 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

27 June 2003
Status
Outstanding
Delivered
3 July 2003
Persons entitled
Hsbc Bank PLC
Description
The equipment heidelberg speedmaster 72F five colour offset…

13 July 2000
Status
Outstanding
Delivered
13 July 2000
Persons entitled
Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description
One used 1991 polar 92 em monitor guillotine s/n 6111018.

30 May 1997
Status
Outstanding
Delivered
4 June 1997
Persons entitled
Griffin Credit Services Limited
Description
By way of fixed equitable charge all debts purchased or…

21 April 1997
Status
Outstanding
Delivered
23 April 1997
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FOUNTAIN PRINT LIMITED DIRECTORS

David Edwin Peters

  Acting
Appointed
15 March 2011
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
66 Kennington Avenue, Bishopston, Bristol, England, BS7 9ES
Country Of Residence
England
Name
PETERS, David Edwin

Terence David Younie

  Acting
Appointed
10 April 1997
Occupation
Printer
Role
Director
Age
68
Nationality
British
Address
30 New Buildings, Bristol, England, BS16 2BT
Country Of Residence
England
Name
YOUNIE, Terence David

June Curtis

  Resigned
Appointed
01 December 2006
Resigned
20 January 2012
Role
Secretary
Address
70 Carnaervon Road, Keynsham, Bristol, BS31 2PE
Name
CURTIS, June

Michael Gay

  Resigned
Appointed
10 April 1997
Resigned
30 April 2003
Role
Secretary
Address
44 Windrush Road, Keynsham, Bristol, Avon, BS31 1QP
Name
GAY, Michael

Terence David Younie

  Resigned
Appointed
30 April 2003
Resigned
01 April 2007
Role
Secretary
Address
43 Frenchay Close, Downend, Bristol, BS16 2QJ
Name
YOUNIE, Terence David

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
10 April 1997
Resigned
10 April 1997
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Stephen Anthony Bates

  Resigned
Appointed
10 April 1997
Resigned
30 November 2006
Occupation
Printer
Role
Director
Age
60
Nationality
British
Address
50b Honey Hill Road, Bristol, BS15 4HN
Name
BATES, Stephen Anthony

Michael Gay

  Resigned
Appointed
10 April 1997
Resigned
30 June 2003
Occupation
Printer
Role
Director
Age
86
Nationality
British
Address
44 Windrush Road, Keynsham, Bristol, Avon, BS31 1QP
Name
GAY, Michael

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
10 April 1997
Resigned
10 April 1997
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.