UKBizDB.co.uk

FANTAS-TAK (RETAIL) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 20520 - Manufacture of glues

Office Address & Contact

Registered Address:Hillside House, Stewart Close, Eccleshill, Bradford, BD2 2EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside House, Stewart Close, Eccleshill, BD2 2EE

Secretary02 July 2009Active
Hillside House, Stewart Close, Eccleshill, BD2 2EE

Director26 November 2002Active
Hillside House, Stewart Close, Eccleshill, BD2 2EE

Director22 November 2021Active
4 Meadowgate Vale, Lofthouse, Wakefield, WF3 3SP

Secretary26 November 2002Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary03 January 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary26 November 2002Active
4 Meadowgate Vale, Lofthouse, Wakefield, WF3 3SP

Director26 November 2002Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director26 November 2002Active
Hillside House, Stewart Close, Eccleshill, BD2 2EE

Director01 August 2005Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Accounts

Change account reference date company current extended.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-15Mortgage

Mortgage satisfy charge full.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.