UKBizDB.co.uk

IFANCYONE.COM LIMITED

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

This company is commonly known as Ifancyone.com Limited. The company was founded 13 years ago and was given the registration number 07624829. The firm's registered office is in TAMWORTH. You can find them at Unit 12 Darwell Park, Mica Close, Tamworth, Staffordshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:IFANCYONE.COM LIMITED
Company Number:07624829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 12 Darwell Park, Mica Close, Tamworth, Staffordshire, England, B77 4DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12 Darwell Park, Mica Close, Tamworth, England, B77 4DR

Director01 May 2014Active
Unit 12 Darwell Park, Mica Close, Tamworth, England, B77 4DR

Director07 January 2013Active
17, Southwick Drive, Tamworth, United Kingdom, B77 2FP

Director06 May 2011Active
17, Southwick Drive, Tamworth, United Kingdom, B77 2FP

Director06 May 2011Active
Unit 12 Darwell Park, Mica Close, Tamworth, England, B77 4DR

Director06 May 2011Active
20, George Street, Tamworth, England, B79 7LL

Director01 May 2014Active
5, Watling Street, Tamworth, United Kingdom, B78 1SY

Director06 May 2011Active

People with Significant Control

Miss Terri-Anne Reeves
Notified on:06 May 2017
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Unit 12 Darwell Park, Mica Close, Tamworth, England, B77 4DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rebecca Louise Jones
Notified on:06 May 2017
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Unit 12 Darwell Park, Mica Close, Tamworth, England, B77 4DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashley Blake Heaton
Notified on:06 May 2017
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Unit 12 Darwell Park, Mica Close, Tamworth, England, B77 4DR
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 (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
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Officers

Change person director company with change date.

Download
2018-02-21Officers

Change person director company with change date.

Download
2018-02-21Persons with significant control

Change to a person with significant control.

Download
2018-02-21Persons with significant control

Change to a person with significant control.

Download
2018-02-21Officers

Change person director company with change date.

Download
2018-01-23Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.