UKBizDB.co.uk

FATHER CHRISTMAS WORLD LIMITED

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

This company is commonly known as Father Christmas World Limited. The company was founded 10 years ago and was given the registration number 08853296. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 93210 - Activities of amusement parks and theme parks.

Company Information

Name:FATHER CHRISTMAS WORLD LIMITED
Company Number:08853296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 January 2014
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Secretary18 September 2015Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director01 November 2015Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director01 November 2015Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director20 January 2014Active
45, Westerham Road, Sevenoaks, United Kingdom, TN13 2QB

Secretary20 January 2014Active

People with Significant Control

Mr Kevin Ronald Spencer
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Humphreys
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith John Barber
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-14Gazette

Gazette dissolved liquidation.

Download
2020-10-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-08Address

Change registered office address company with date old address new address.

Download
2019-02-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-25Resolution

Resolution.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Persons with significant control

Change to a person with significant control.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type micro entity.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Officers

Change person director company with change date.

Download
2015-11-14Accounts

Accounts with accounts type total exemption full.

Download
2015-11-03Officers

Appoint person director company with name date.

Download
2015-11-03Officers

Appoint person director company with name date.

Download
2015-09-21Officers

Termination secretary company with name termination date.

Download
2015-09-21Officers

Appoint person secretary company with name date.

Download
2015-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Capital

Capital allotment shares.

Download
2014-01-22Accounts

Change account reference date company current extended.

Download
2014-01-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.