FUNKY SWEETS LIMITED
COLCHESTER ALWAYS THE LAST WORD LIMITED RIGSBY LIMITED

Hellopages » Essex » Colchester » CO3 3LX

Company number 04484304
Status Active
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address WARDEN HOUSE, 37 MANOR ROAD, COLCHESTER, ESSEX, CO3 3LX
Home Country United Kingdom
Nature of Business 46360 - Wholesale of sugar and chocolate and sugar confectionery, 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 1 . The most likely internet sites of FUNKY SWEETS LIMITED are www.funkysweets.co.uk, and www.funky-sweets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Funky Sweets Limited is a Private Limited Company. The company registration number is 04484304. Funky Sweets Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of Funky Sweets Limited is Warden House 37 Manor Road Colchester Essex Co3 3lx. The company`s financial liabilities are £4.08k. It is £0.16k against last year. The cash in hand is £0k. It is £-9.34k against last year. And the total assets are £34.43k, which is £6.74k against last year. HUNT, Martin John is a Secretary of the company. SMITH, Vanessa is a Director of the company. Secretary HAYES, Marion has been resigned. Secretary SMITH, Peter Matthew has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Wholesale of sugar and chocolate and sugar confectionery".


funky sweets Key Finiance

LIABILITIES £4.08k
+4%
CASH £0k
-100%
TOTAL ASSETS £34.43k
+24%
All Financial Figures

Current Directors

Secretary
HUNT, Martin John
Appointed Date: 04 June 2010

Director
SMITH, Vanessa
Appointed Date: 17 July 2002
53 years old

Resigned Directors

Secretary
HAYES, Marion
Resigned: 04 June 2010
Appointed Date: 31 December 2005

Secretary
SMITH, Peter Matthew
Resigned: 31 December 2005
Appointed Date: 17 July 2002

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 17 July 2002
Appointed Date: 12 July 2002

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 17 July 2002
Appointed Date: 12 July 2002

Persons With Significant Control

Mrs Vanessa Smith
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

FUNKY SWEETS LIMITED Events

02 Aug 2016
Confirmation statement made on 12 July 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 July 2015
30 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1

19 Feb 2015
Total exemption small company accounts made up to 31 July 2014
13 Aug 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1

...
... and 39 more events
07 Aug 2002
New director appointed
07 Aug 2002
Registered office changed on 07/08/02 from: 152-160 city road london EC1V 2NX
29 Jul 2002
Secretary resigned
29 Jul 2002
Director resigned
12 Jul 2002
Incorporation