UKBizDB.co.uk

FUN 'N FROLIC LIMITED

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

This company is commonly known as Fun 'n Frolic Limited. The company was founded 38 years ago and was given the registration number 02000808. The firm's registered office is in THEALE READING. You can find them at Overdene House, 49 Church Street, Theale Reading, Berkshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:FUN 'N FROLIC LIMITED
Company Number:02000808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1986
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Overdene House, 49 Church Street, Theale Reading, Berkshire, RG7 5BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Secretary-Active
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director-Active
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director-Active
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director01 October 2010Active
62, Church Lane, Shinfield, Reading, RG2 9BY

Director01 October 2010Active

People with Significant Control

Mrs Jan Marie Marketis
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Merlin House, Brunel Road, Reading, England, RG7 4AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Kelvyn Stanley Marketis
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Merlin House, Brunel Road, Reading, England, RG7 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-21Address

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

Download
2023-03-21Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-21Resolution

Resolution.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-13Gazette

Gazette filings brought up to date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Officers

Change person secretary company with change date.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-04-01Address

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

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-05-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.