UKBizDB.co.uk

FUNSTATION LIMITED

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

This company is commonly known as Funstation Limited. The company was founded 20 years ago and was given the registration number 05050529. The firm's registered office is in NORTHAMPTON. You can find them at Jubilee House, 32 Duncan Close, Northampton, Northamptonshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:FUNSTATION LIMITED
Company Number:05050529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Jubilee House, 32 Duncan Close, Northampton, Northamptonshire, England, NN3 6WL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Secretary20 February 2004Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director20 February 2004Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director20 February 2004Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director17 February 2017Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary20 February 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director20 February 2004Active

People with Significant Control

Overstone Holdings Limited
Notified on:17 February 2017
Status:Active
Country of residence:United Kingdom
Address:Jubliee House, 32 Duncan Close, Northampton, United Kingdom, NN3 6WL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Leonard Miller
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Jubilee House, 32 Duncan Close, Northampton, United Kingdom, NN3 6WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vanessa Isobel Miller
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Jubilee House, 32 Duncan Close, Northampton, United Kingdom, NN3 6WL
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
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-21Officers

Change person secretary company with change date.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-21Address

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

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Resolution

Resolution.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.