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..
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 | : |
|
Registered Address | : | Jubilee House, 32 Duncan Close, Northampton, Northamptonshire, England, NN3 6WL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL | Secretary | 20 February 2004 | Active |
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL | Director | 20 February 2004 | Active |
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL | Director | 20 February 2004 | Active |
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL | Director | 17 February 2017 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 20 February 2004 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 20 February 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2023-03-21 | Officers | Change person secretary company with change date. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Resolution | Resolution. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.