Active
Company Information for FUNMATS LTD
BOYDS, 20 SANSOME WALK, WORCESTER, WR1 1LR,
|
Company Registration Number
05888435
Private Limited Company
Active |
Company Name | |
---|---|
FUNMATS LTD | |
Legal Registered Office | |
BOYDS 20 SANSOME WALK WORCESTER WR1 1LR Other companies in WR1 | |
Company Number | 05888435 | |
---|---|---|
Company ID Number | 05888435 | |
Date formed | 2006-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts |
Last Datalog update: | 2019-10-04 09:23:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KENNETH ANTONY BEECROFT |
||
PATRICIA ANNE BEECROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN MARGARET GWILLIAM |
Director | ||
THE REGISTRY LTD |
Company Secretary | ||
THE REGISTRY OF BUSINESS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK COASTERS LTD | Director | 2010-12-06 | CURRENT | 2010-12-06 | Dissolved 2017-06-29 | |
ROCK COTTAGE CRAFTS LIMITED | Director | 2007-08-29 | CURRENT | 2007-08-29 | Dissolved 2016-05-24 | |
ROCK COTTAGE CRAFTS LIMITED | Director | 2007-08-29 | CURRENT | 2007-08-29 | Dissolved 2016-05-24 | |
HOLYWELL HOUSE (MALVERN WELLS) LIMITED | Director | 1998-06-09 | CURRENT | 1997-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARGARET GWILLIAM | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 27/07/09 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY THE REGISTRY LTD | |
AR01 | 27/07/08 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM UNIT 2 THE PARK SPRING LANE SOUTH MALVERN WR14 1AT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/08/06 FROM: SUITE 110 111, PICCADILLY MANCHESTER M1 2HX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BLACK COUNTRY REINVESTMENT SOCIETY LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUNMATS LTD
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as FUNMATS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FUNMATS LTD | Event Date | 2009-02-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |