UKBizDB.co.uk

FUN PLANET LIMITED

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

This company is commonly known as Fun Planet Limited. The company was founded 19 years ago and was given the registration number 05467476. The firm's registered office is in SHIPLEY. You can find them at Unit 2, Riverside Business Park, Shipley, West Yorkshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:FUN PLANET LIMITED
Company Number:05467476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Unit 2, Riverside Business Park, Shipley, West Yorkshire, BD17 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sicklinghall Park, Main Street, Sicklinghall, Wetherby, England, LS22 4BD

Director24 June 2021Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary31 May 2005Active
Unit 2, Riverside Business Park, Shipley, BD17 7AD

Secretary06 July 2018Active
Unit 2, Riverside Business Park, Shipley, BD17 7AD

Secretary31 May 2005Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Director31 May 2005Active
Unit 2, Riverside Business Park, Shipley, BD17 7AD

Director31 May 2005Active
Unit 2, Riverside Business Park, Shipley, BD17 7AD

Director31 May 2005Active

People with Significant Control

Mrs Lisa Mee
Notified on:28 July 2021
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Sicklinghall Park, Main Street, Wetherby, England, LS22 4BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Zita Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:Unit 2, Riverside Business Park, Shipley, BD17 7AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Unit 2, Riverside Business Park, Shipley, BD17 7AD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Accounts

Change account reference date company current extended.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Change account reference date company previous shortened.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Address

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

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Capital

Capital return purchase own shares.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-16Capital

Capital cancellation shares.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Termination secretary company with name termination date.

Download
2019-08-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.