FANTASIA DISTRIBUTION LIMITED
BASILDON

Hellopages » Essex » Basildon » SS14 3EU

Company number 02726968
Status Active
Incorporation Date 29 June 1992
Company Type Private Limited Company
Address 16 HERONSGATE TRADING ESTATE PAYCOCKE ROAD, BASILDON, ESSEX, SS14 3EU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 100 ; Director's details changed for Emma Jane Warren on 25 June 2016. The most likely internet sites of FANTASIA DISTRIBUTION LIMITED are www.fantasiadistribution.co.uk, and www.fantasia-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Laindon Rail Station is 3.4 miles; to Battlesbridge Rail Station is 3.9 miles; to Billericay Rail Station is 4.3 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fantasia Distribution Limited is a Private Limited Company. The company registration number is 02726968. Fantasia Distribution Limited has been working since 29 June 1992. The present status of the company is Active. The registered address of Fantasia Distribution Limited is 16 Heronsgate Trading Estate Paycocke Road Basildon Essex Ss14 3eu. . LINGER, Sandra is a Secretary of the company. LINGER, Anthony William is a Director of the company. MOORE, Richard James is a Director of the company. SMITH, Graeme John is a Director of the company. WARREN, Emma Jane is a Director of the company. Secretary BROWN, Roy Patrick has been resigned. Secretary LINGER, Sandra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAULFEILD-BROWNE, Susan Mary has been resigned. Director LINGER, Anthony William has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
LINGER, Sandra
Appointed Date: 15 October 2003

Director
LINGER, Anthony William
Appointed Date: 14 May 1996
78 years old

Director
MOORE, Richard James
Appointed Date: 01 February 2012
45 years old

Director
SMITH, Graeme John
Appointed Date: 01 January 2007
62 years old

Director
WARREN, Emma Jane
Appointed Date: 01 January 2007
49 years old

Resigned Directors

Secretary
BROWN, Roy Patrick
Resigned: 15 October 2003
Appointed Date: 08 December 1993

Secretary
LINGER, Sandra
Resigned: 08 December 1993
Appointed Date: 29 June 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 1992
Appointed Date: 29 June 1992

Director
CAULFEILD-BROWNE, Susan Mary
Resigned: 30 April 1999
Appointed Date: 08 December 1993
76 years old

Director
LINGER, Anthony William
Resigned: 09 December 1993
Appointed Date: 29 June 1992
78 years old

FANTASIA DISTRIBUTION LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100

27 Jul 2016
Director's details changed for Emma Jane Warren on 25 June 2016
07 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

07 Jul 2015
Director's details changed for Mr Anthony William Linger on 16 September 2014
...
... and 74 more events
05 Jul 1993
Return made up to 29/06/93; full list of members
  • 363(288) ‐ Director's particulars changed

20 Apr 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Aug 1992
Accounting reference date notified as 31/12

10 Jul 1992
Secretary resigned

29 Jun 1992
Incorporation

FANTASIA DISTRIBUTION LIMITED Charges

24 May 2005
Charge of deposit
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £10,000 credited to account…
11 September 2001
Debenture
Delivered: 14 September 2001
Status: Satisfied on 18 November 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1999
Debenture
Delivered: 13 May 1999
Status: Satisfied on 14 September 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 1998
Deed of charge over credit balances
Delivered: 11 May 1998
Status: Satisfied on 14 September 2001
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re fantasia distribution limited high…
18 January 1995
Deed of charge over credit balances
Delivered: 24 January 1995
Status: Satisfied on 14 September 2001
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all sums deposited by the company with…
4 July 1994
Debenture
Delivered: 15 July 1994
Status: Satisfied on 29 April 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…