FANTAS-TAK LIMITED
ECCLESHILL

Hellopages » West Yorkshire » Bradford » BD2 2EE

Company number 03885856
Status Active
Incorporation Date 30 November 1999
Company Type Private Limited Company
Address HILLSIDE HOUSE, STEWART CLOSE, ECCLESHILL, BRADFORD, BD2 2EE
Home Country United Kingdom
Nature of Business 20520 - Manufacture of glues
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 500 . The most likely internet sites of FANTAS-TAK LIMITED are www.fantastak.co.uk, and www.fantas-tak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Fantas Tak Limited is a Private Limited Company. The company registration number is 03885856. Fantas Tak Limited has been working since 30 November 1999. The present status of the company is Active. The registered address of Fantas Tak Limited is Hillside House Stewart Close Eccleshill Bradford Bd2 2ee. . TURNER, Richard Luke is a Secretary of the company. SIMPSON, Julie Elizabeth is a Director of the company. SIMPSON, Paul Thomas is a Director of the company. TURNER, Richard Luke is a Director of the company. VARLEY, Eloise Jayne is a Director of the company. Secretary AUTY, Mark Ian has been resigned. Secretary SIMPSON, Paul Thomas has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director AUTY, Mark Ian has been resigned. Director SIMPSON, Paul Thomas has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of glues".


Current Directors

Secretary
TURNER, Richard Luke
Appointed Date: 02 July 2009

Director
SIMPSON, Julie Elizabeth
Appointed Date: 31 January 2013
63 years old

Director
SIMPSON, Paul Thomas
Appointed Date: 01 August 2005
64 years old

Director
TURNER, Richard Luke
Appointed Date: 30 November 1999
53 years old

Director
VARLEY, Eloise Jayne
Appointed Date: 31 January 2013
50 years old

Resigned Directors

Secretary
AUTY, Mark Ian
Resigned: 02 July 2009
Appointed Date: 01 July 2002

Secretary
SIMPSON, Paul Thomas
Resigned: 01 July 2002
Appointed Date: 30 November 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 30 November 1999
Appointed Date: 30 November 1999

Director
AUTY, Mark Ian
Resigned: 02 July 2009
Appointed Date: 30 November 1999
57 years old

Director
SIMPSON, Paul Thomas
Resigned: 01 July 2002
Appointed Date: 30 November 1999
64 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 30 November 1999
Appointed Date: 30 November 1999

Persons With Significant Control

Mr Richard Luke Turner
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Thomas Simpson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FANTAS-TAK LIMITED Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Nov 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 500

24 Feb 2015
Total exemption small company accounts made up to 31 October 2014
08 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 500

...
... and 75 more events
13 Dec 1999
Secretary resigned
13 Dec 1999
New director appointed
13 Dec 1999
New director appointed
13 Dec 1999
New secretary appointed;new director appointed
30 Nov 1999
Incorporation

FANTAS-TAK LIMITED Charges

25 September 2009
Legal assignment
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
5 September 2006
Debenture
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2005
Fixed charge on purchased debts which fail to vest
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
30 July 2002
Debenture
Delivered: 1 August 2002
Status: Satisfied on 16 September 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…