UKBizDB.co.uk

FUN FAIR RIDE HIRE LIMITED

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

This company is commonly known as Fun Fair Ride Hire Limited. The company was founded 8 years ago and was given the registration number 09896111. The firm's registered office is in NEWCASTLEUNDER LYME. You can find them at Dean Statham, 29 King Street, Newcastleunder Lyme, Staffordshire. This company's SIC code is 77210 - Renting and leasing of recreational and sports goods.

Company Information

Name:FUN FAIR RIDE HIRE LIMITED
Company Number:09896111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77210 - Renting and leasing of recreational and sports goods

Office Address & Contact

Registered Address:Dean Statham, 29 King Street, Newcastleunder Lyme, Staffordshire, ST5 1ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, King Street, Newcastle, England, ST5 1JE

Director01 December 2015Active
Unit 4 Blythe Fencing Ltd, New Hadon Draycott Cross Road, Cheadle, Stoke On Trent, United Kingdom, ST10 2NP

Secretary01 December 2015Active
Unit 4 Blythe Fencing Ltd, New Hadon Draycott Cross Road, Cheadle, Stoke On Trent, United Kingdom, ST10 2NP

Director01 December 2015Active
Unit 4 Blythe Fencing Ltd, New Hadon Draycott Cross Road, Cheadle, Stoke On Trent, United Kingdom, ST10 2NP

Director01 December 2015Active

People with Significant Control

Miss Sarah Ibbs
Notified on:06 April 2016
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:Unit 4 Blythe Fencing Ltd, Draycott Cross Road, Stoke-On-Trent, England, ST10 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Kelly Ibbs
Notified on:06 April 2016
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:England
Address:Unit 4 Blythe Fencing Ltd, Draycott Cross Road, Stoke-On-Trent, England, ST10 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Ibbs
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:29, King Street, Newcastle, England, ST5 1JE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-14Address

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

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Officers

Termination secretary company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-10-17Capital

Capital allotment shares.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Accounts

Accounts amended with accounts type micro entity.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.