This company is commonly known as Fantas-tak (retail) Ltd.. The company was founded 21 years ago and was given the registration number 04601200. The firm's registered office is in ECCLESHILL. You can find them at Hillside House, Stewart Close, Eccleshill, Bradford. This company's SIC code is 20520 - Manufacture of glues.
Name | : | FANTAS-TAK (RETAIL) LTD. |
---|---|---|
Company Number | : | 04601200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hillside House, Stewart Close, Eccleshill, Bradford, BD2 2EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillside House, Stewart Close, Eccleshill, BD2 2EE | Secretary | 02 July 2009 | Active |
Hillside House, Stewart Close, Eccleshill, BD2 2EE | Director | 26 November 2002 | Active |
Hillside House, Stewart Close, Eccleshill, BD2 2EE | Director | 22 November 2021 | Active |
4 Meadowgate Vale, Lofthouse, Wakefield, WF3 3SP | Secretary | 26 November 2002 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 03 January 2003 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 26 November 2002 | Active |
4 Meadowgate Vale, Lofthouse, Wakefield, WF3 3SP | Director | 26 November 2002 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 26 November 2002 | Active |
Hillside House, Stewart Close, Eccleshill, BD2 2EE | Director | 01 August 2005 | Active |
Fantas-Tak Group Ltd | ||
Notified on | : | 03 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hillside House Stewart Close, Eccleshill, Bradford, United Kingdom, BD2 2EE |
Nature of control | : |
|
Richard Luke Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | Hillside House, Eccleshill, BD2 2EE |
Nature of control | : |
|
Mr Paul Thomas Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | Hillside House, Eccleshill, BD2 2EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Accounts | Change account reference date company current extended. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.