This company is commonly known as Fantasia Distribution Limited. The company was founded 31 years ago and was given the registration number 02726968. The firm's registered office is in BASILDON. You can find them at 16 Heronsgate Trading Estate Paycocke Road, , Basildon, Essex. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | FANTASIA DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 02726968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Heronsgate Trading Estate Paycocke Road, Basildon, Essex, SS14 3EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Heronsgate Trading Estate Paycocke Road, Basildon, United Kingdom, SS14 3EU | Secretary | 15 October 2003 | Active |
16, Heronsgate Trading Estate Paycocke Road, Basildon, United Kingdom, SS14 3EU | Director | 14 May 1996 | Active |
16, Heronsgate Trading Estate Paycocke Road, Basildon, United Kingdom, SS14 3EU | Director | 01 February 2012 | Active |
16, Heronsgate Trading Estate Paycocke Road, Basildon, United Kingdom, SS14 3EU | Director | 01 January 2007 | Active |
58 Clover Rise, Tankerton, Whitstable, CT5 3HT | Secretary | 08 December 1993 | Active |
3 The Glade, West Wickham, BR4 9LH | Secretary | 29 June 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 June 1992 | Active |
3 Willow Park, Otford, Sevenoaks, TN14 5ND | Director | 08 December 1993 | Active |
3 The Glade, West Wickham, BR4 9LH | Director | 29 June 1992 | Active |
27 James Road, Dartford, DA1 3NE | Director | 01 January 2007 | Active |
Mrs Emma Jane Warren | ||
Notified on | : | 26 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Heronsgate Trading Estate Paycocke Road, Basildon, United Kingdom, SS14 3EU |
Nature of control | : |
|
Mr Anthony William Linger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Address | : | 16, Heronsgate Trading Estate Paycocke Road, Basildon, SS14 3EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Officers | Change person secretary company with change date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.