Warning: file_put_contents(c/5c6a4a9a8eb1b62e2a077ee4d83c8ffb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Fun Factory (essex) Limited, SS1 2EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE FUN FACTORY (ESSEX) LIMITED

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

This company is commonly known as The Fun Factory (essex) Limited. The company was founded 12 years ago and was given the registration number 08042016. The firm's registered office is in SOUTHEND ON SEA. You can find them at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE FUN FACTORY (ESSEX) LIMITED
Company Number:08042016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 April 2012
End of financial year:20 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wensley House, 9 Purdeys Way, Rochford, United Kingdom, SS4 1ND

Director23 April 2012Active
Wensley House, 9 Purdeys Way, Rochford, England, SS4 1ND

Director23 April 2012Active
Wensley House, 9 Purdeys Way, Rochford, United Kingdom, SS4 1ND

Director23 April 2012Active

People with Significant Control

Mr Carl Cantor
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Wensley House, Purdeys Industrial Estate, Purdeys Way, Rochford, England, SS4 1ND
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Amanda Cantor
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Wensley House, Purdeys Industrial Estate, Purdeys Way, Rochford, England, SS4 1ND
Nature of control:
  • Ownership of shares 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
2022-10-07Gazette

Gazette dissolved liquidation.

Download
2022-07-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-15Address

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

Download
2018-06-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-12Resolution

Resolution.

Download
2018-06-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-05-18Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Accounts

Change account reference date company previous shortened.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-18Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Accounts

Accounts with accounts type total exemption small.

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-08Accounts

Accounts with accounts type total exemption small.

Download
2013-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-17Officers

Change person director company with change date.

Download
2012-06-12Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.