Active
Company Information for FUNSHINE LIMITED
KELLEY & LOWE LIMITED, GWYNFA HOUSE, 677 PRINCES ROAD, DARTFORD, KENT, DA2 6EF,
|
Company Registration Number
05439836
Private Limited Company
Active |
Company Name | |
---|---|
FUNSHINE LIMITED | |
Legal Registered Office | |
KELLEY & LOWE LIMITED GWYNFA HOUSE 677 PRINCES ROAD DARTFORD KENT DA2 6EF Other companies in DA2 | |
Company Number | 05439836 | |
---|---|---|
Company ID Number | 05439836 | |
Date formed | 2005-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 10:27:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FUNSHINE (EDEN PARK) LIMITED | HIGHCLERE HOUSE MAIN ROAD BIGGIN HILL WESTERHAM TN16 3BB | Active | Company formed on the 2006-09-14 | |
FUNSHINE ALEX, LLC | 10120 SOUTH EASTERN AVE STE 238 HENDERSON NV 89052 | Revoked | Company formed on the 2010-11-10 | |
FUNSHINE AUTO SERVICE | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-10 | |
FUNSHINE ACADEMY, INC. | 707 PITTS RD RICHMOND TX 77406 | Active | Company formed on the 1990-02-01 | |
Funshine Amusements Inc | Maryland | Unknown | ||
FUNSHINE BAKE STUDIO LIMITED | 2 THE CROFT ASTON TIRROLD DIDCOT OX11 9DL | Active - Proposal to Strike off | Company formed on the 2021-08-17 | |
FUNSHINE COFFEE COMPANY "LLC." | 6002 87TH STREET E PUYALLUP WA 98371 | Dissolved | Company formed on the 2007-02-26 | |
FUNSHINE CHILD DEVELOPMENT CENTRE LTD. | 5038 - 50 AVENUE VEGREVILLE ALBERTA T9C 1S1 | Active | Company formed on the 2013-05-14 | |
FUNSHINE CHILD CARE CENTER, INC. | 478-B WYTHE CREEK ROAD POQUOSON VA 23662 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 1996-05-24 | |
FUNSHINE CRUISES, INC. | 77500 OVERSEAS HWY. ISLAMORADA FL 33036 | Inactive | Company formed on the 1992-05-08 | |
FUNSHINE CAKE COMPANY LLC | 14723 SW 155 PLACEW MIAMI FL 33196 | Inactive | Company formed on the 2011-03-23 | |
FUNSHINE COMMITTEE CORPORATION | 58A Pine Street Bristol VT 05443 | Inactive | Company formed on the 2015-01-14 | |
FUNSHINE CO., LIMITED | Active | Company formed on the 2009-03-10 | ||
FUNSHINE CHRISTIAN PRESCHOOL | California | Unknown | ||
FUNSHINE CHILDCARE LLC | Michigan | UNKNOWN | ||
Funshine Design, LLC | 1301 Bluewater Drive Chester VA 23836 | Active | Company formed on the 2016-01-29 | |
FUNSHINE DESIGNS, L.L.C. | 3460 ELLA BLVD HOUSTON TX 77018 | Active | Company formed on the 2009-03-03 | |
FUNSHINE DAY CARE CENTER INC | North Carolina | Unknown | ||
FunShine Development Group Co., Limited | Unknown | Company formed on the 2020-06-24 | ||
FUNSHINE EVENTS LLC | 1722 SHERIDAN STREET HOLLYWOOD FL 33020 | Inactive | Company formed on the 2015-07-10 |
Officer | Role | Date Appointed |
---|---|---|
PETRA SUSANNE MYATT |
||
TRACEY DAWN MURPHY |
||
COLIN MYATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETRA SUSANNE MYATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUNSHINE (EDEN PARK) LIMITED | Company Secretary | 2006-09-14 | CURRENT | 2006-09-14 | Active | |
FUNSHINE (EDEN PARK) LIMITED | Director | 2017-06-08 | CURRENT | 2006-09-14 | Active | |
FUNSHINE (EDEN PARK) LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES | ||
Change of details for Mrs Petra Susanne Myatt as a person with significant control on 2023-04-30 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Colin Myatt on 2022-03-07 | |
PSC04 | Change of details for Mr Colin Myatt as a person with significant control on 2022-03-07 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Petra Susanne Myatt as a person with significant control on 2021-05-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Petra Susanne Myatt on 2021-05-06 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
ANNOTATION | Annotation | |
AP01 | DIRECTOR APPOINTED MRS PETRA SUSANNE MYATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA PRICE | |
ANNOTATION | Annotation | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS NICOLA PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY DAWN MURPHY | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS TRACEY DAWN MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETRA SUSANNE MYATT | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETRA SUSANNE MYATT / 26/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MYATT / 26/04/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PETRA SUSANNE MYATT on 2011-04-26 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM SUFFOLK HOUSE, GEORGE STREET CROYDON SURREY CR0 0YN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETRA SUSANNE MYATT / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MYATT / 01/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 65,894 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 67,802 |
Creditors and other liabilities
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 FUNSHINE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 205,266 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 17,212 |
Current Assets | 2013-03-31 | £ 208,275 |
Current Assets | 2012-03-31 | £ 28,704 |
Debtors | 2013-03-31 | £ 3,009 |
Debtors | 2012-03-31 | £ 11,492 |
Fixed Assets | 2013-03-31 | £ 40,350 |
Fixed Assets | 2012-03-31 | £ 109,356 |
Shareholder Funds | 2013-03-31 | £ 182,731 |
Shareholder Funds | 2012-03-31 | £ 70,258 |
Tangible Fixed Assets | 2013-03-31 | £ 1,286 |
Tangible Fixed Assets | 2012-03-31 | £ 1,715 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (88910 - Child day-care activities) as FUNSHINE LIMITED are:
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. |