UKBizDB.co.uk

FUNTASIA AMUSEMENTS LIMITED

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

This company is commonly known as Funtasia Amusements Limited. The company was founded 13 years ago and was given the registration number 07614356. The firm's registered office is in PETERBOROUGH. You can find them at 2 Eathwaite Green, Fulbridge Road, Peterborough, Cambs.. This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:FUNTASIA AMUSEMENTS LIMITED
Company Number:07614356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:2 Eathwaite Green, Fulbridge Road, Peterborough, Cambs., England, PE4 6SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61a, High Street South, Rushden, England, NN10 0RA

Director19 September 2023Active
61a, High Street South, Rushden, England, NN10 0RA

Director08 May 2017Active
42, Firbeck Avenue, Skegness, England, PE25 3LA

Director08 May 2017Active
Church Farm, Bungalow, Skegness Road Chapel St Leonards, Skegness, United Kingdom, PE24 5UQ

Director26 April 2011Active
Church Farm, Bungalow, Skegness Road Chapel St Leonards, Skegness, United Kingdom, PE24 5UQ

Director26 April 2011Active

People with Significant Control

Mr John William Bugg
Notified on:19 September 2023
Status:Active
Date of birth:May 1988
Nationality:English
Country of residence:England
Address:61a, High Street South, Rushden, England, NN10 0RA
Nature of control:
  • Significant influence or control
Mr John Edward Charles Bugg
Notified on:08 May 2017
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:61a, High Street South, Rushden, England, NN10 0RA
Nature of control:
  • Significant influence or control
Mrs Sarah Thurston Bugg
Notified on:08 May 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:61a, High Street South, Rushden, England, NN10 0RA
Nature of control:
  • Significant influence or control
Thrill Rides Limited
Notified on:08 May 2017
Status:Active
Country of residence:England
Address:61a, High Street South, Rushden, England, NN10 0RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arran Green
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Church Farm Bungalow, Skegness Road Chapel St. Leonards, Skegness, England, PE24 5UQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jessica Green
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Church Farm Bungalow, Skegness Road Chapel St. Leonards, Skegness, England, PE24 5UQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Change of name

Certificate change of name company.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.