UKBizDB.co.uk

FUNWAYS LIMITED

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

This company is commonly known as Funways Limited. The company was founded 11 years ago and was given the registration number 08500485. The firm's registered office is in WARMINSTER. You can find them at 100 Goodwin Close, , Warminster, Wiltshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FUNWAYS LIMITED
Company Number:08500485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 April 2013
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:100 Goodwin Close, Warminster, Wiltshire, BA12 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Funways, Goodwin Close, Warminster, Wiltshire, England, BA12 0DL

Director23 April 2013Active
100, Goodwin Close, Warminster, BA12 0DF

Director29 June 2017Active
100, Goodwin Close, Warminster, England, BA12 0DF

Director09 May 2013Active

People with Significant Control

Mr Andrew Simon Dangerfield
Notified on:30 June 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:100, Goodwin Close, Warminster, BA12 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-12-14Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-14Persons with significant control

Cessation of a person with significant control.

Download
2019-12-14Officers

Termination director company with name termination date.

Download
2019-12-14Officers

Termination director company with name termination date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Accounts

Accounts with accounts type total exemption small.

Download
2014-07-09Accounts

Accounts with accounts type dormant.

Download
2014-07-09Accounts

Change account reference date company previous shortened.

Download
2014-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Officers

Termination director company with name.

Download
2013-06-21Address

Change registered office address company with date old address.

Download
2013-05-09Officers

Appoint person director company with name.

Download
2013-04-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.