UKBizDB.co.uk

FUN SEEDS LIMITED

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

This company is commonly known as Fun Seeds Limited. The company was founded 10 years ago and was given the registration number 08773805. The firm's registered office is in FORDINGBRIDGE. You can find them at Wolvercroft World Of Plants Fordingbridge Road, Alderholt, Fordingbridge, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:FUN SEEDS LIMITED
Company Number:08773805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Wolvercroft World Of Plants Fordingbridge Road, Alderholt, Fordingbridge, England, SP6 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wolvercroft World Of Plants, Fordingbridge Road, Alderholt, Fordingbridge, England, SP6 3BE

Secretary01 June 2019Active
Wolvercroft World Of Plants, Fordingbridge Road, Alderholt, Fordingbridge, England, SP6 3BE

Director01 June 2019Active
Oakland, Mannington, Wimborne, England, BH21 7LB

Secretary13 November 2013Active
Oakland, Mannington, Wimborne, England, BH21 7LB

Director13 November 2013Active
Oakland, Mannington, Wimborne, England, BH21 7LB

Director13 November 2013Active

People with Significant Control

Mrs Patricia Ann Gilbert
Notified on:01 June 2019
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Wolvercroft World Of Plants, Fordingbridge Road, Fordingbridge, England, SP6 3BE
Nature of control:
  • Significant influence or control
Mrs Maria Luisa Isaacs
Notified on:13 November 2017
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Wolvercroft World Of Plants, Fordingbridge Road, Fordingbridge, England, SP6 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leonard George Isaacs
Notified on:13 November 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Wolvercroft World Of Plants, Fordingbridge Road, Fordingbridge, England, SP6 3BE
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2023-02-08Gazette

Gazette filings brought up to date.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Change account reference date company previous shortened.

Download
2020-12-15Accounts

Change account reference date company previous extended.

Download
2020-02-05Gazette

Gazette filings brought up to date.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Appoint person secretary company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination secretary company with name termination date.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Address

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

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.